Skip to main content

Full text of "The genealogist"

See other formats


REYNOLDS  HISTORICAL? 
GENEALOGY  COLLECTION 


J 


3  1833  01276  7379 


GENEALOGY 
942.006 
G286A 
V.ll 


Digitized  by  the  Internet  Archive 
in  2014 


https://archive.org/details/genealogist1118selb 


mm 


T 


A  Quarterly  Magazine  of  Genealogical, 
Antiquarian,  Topographical,  and 
Heraldic  Research. 


NEW  SERIES, 


EDITED  BY 

H.  W.  FQESYTH  BEARWOOD, 

Of  the  Middle  Temple,  Barrister-at-Law. 


VOLUME  XL 


LONDON : 
GEORGE  BELL  &  SONS, 
YORK  STREET,  COVENT  GARDEN. 


EXETER : 
WILLIAM  POLLARD  k  Co. 


'^3521 


ESTABLISH  ED  N-  °< 
IEAP.tr  A  CENTURY 

Print  crs,E.\etci: 


PREFACE. 


When,  on  the  retirement  of  my  friend  Mr.  Keith  W.  Murray 
last  year,  the  editorship  of  this  magazine  was  offered  to  me  by 
the  Proprietors,  the  great  interest  which  I  have  long  taken  in 
genealogical  and  antiquarian  subjects,  combined  with  my  anxiety 
that  the  work  should  be  carried  on  on  the  lines  of  my  predecessor, 
overcame  my  reluctance  to  undertake  so  responsible  an  office.  My 
one  aim  during  the  past  year,  as  it  will  be  in  the  future,  has  been 
to  maintain  the  high  position  which  The  Genealogist  has  always 
held,  and  I  am  glad  to  say  that  the  help  on  which  I  relied  from 
those  who  have  been  its  chief  supporters  in  the  past  has  not  been 
withheld.  It  is  a  great  satisfaction  to  know  that  the  promises  of 
assistance  which  I  have  received  warrant  the  hope  that  I  may  be 
able  in  course  of  time  even  to  extend  the  usefulness  of  the 
magazine.  I  cannot  close  this  short  preface  without  paying  a 
well-deserved  tribute  to  the  services  of  my  predecessor.  He 
undertook  the  management  of  this  periodical  at  a  very  critical 


iv. 

juncture  in  its  career,  when,  in  consequence  of  the  illness  and 
subsequent  death  of  the  much-regretted  Mr.  Walford  Selby,  it  was 
left  without  a  guiding  hand,  and  I  feel  sure  that  all  the  subscribers 
will  unite  with  me  in  regretting  that  the  pressure  of  other  duties 
has  compelled  him  to  retire  from  his  post.  My  cordial  thanks 
are  due  to  all  who  have  contributed  to  The  Genealogist  during 
the  past  year,  and  whose  kind  co-operation  has  rendered  my 
editorial  labours  very  pleasant. 


H.  W.  Forsyth  Harwood. 


■1 

I 


CONTENTS. 


PAGE 

A  Short  Account  of  the  Murrays  of  Melgum.  By  Keith  W.  Murray,  F.S.A....  1 

Selborne  Priory  Charters  :  Sir  Adam  Gurdon.    By  Joseph  Bain,  F  S.A.,  Scot.  10 

Pedigrees  from  the  Plea  Rolls.     By  Major-General  the  Hon.  George 

Wbottesley  ...  ...  ...        11,  70,  133,  195 

Pedigree  of  Wegg.    By  J.  H.  Round  ...  ...  ...  19 

Genealogical  Notes  on  the  Family  of  Lee  of  Quarrendon.    By  J.  Henry  Lea  20 

The  Seize  Quartiers  of  the  Kings  and  Queens  of  England.  Eleanor  (of 
Provence),  Queen  Contort  to  Henry  III,  29  ;  Edward  I,  King  of  England, 
30  ;  Eleanor  (of  Castile)  Queen  Consort  to  Edward  I,  31  ;  Margaret  (of 
France),  Queen  Consort  to  Edward  I,  79  ;  Edward  II,  King  of  England, 
80;  Isabel  (of  France),  Queen  Consort  to  Edward  II,  141  ;  Edward  III, 
King  of  England,  142  ;  Philippa  (of  Hainault),  Queen  Consort  to  Edward 
III,  228  ;  Richard  II,  King  of  England,  229.  By  G.  W.  Watson     29,  79, 141,  22S 

Marriages  at  St.  Dunstan  in  the  East,  London,  from  1606  to  1625.  Communi- 


cated by  J.  V.  L.  Pruyn...                    ..                     ...  ...  36 

Dugdale's  Visitation  of  Yorkshire,  with  Additions.    Edited  by  J.  W.  Clay, 

F.S.A.    ...                   ...                   ...                   ...  48,  85,  152.  212 

Inquisitioncs  Post  Mortem  temp.  Henry  VIII.  to  Charles  I.  58,  118,  182,  253 

Pedigree  of  Barker.    Communicated  by  J.  H.  Round           ...  ..  65 

The  Breadalbane  Peerage  Case                     ...                    ...  ..68 

Morganatic  Marriages           ...                    ...  ...  69 

Charters  relating  to  the  family  of  Twenebrokes  with  Notes.    By  Michael  G. 

Glazebrcok                ...                  ...                  ...  ...  100 


The  Parliamentary  Roll  of  Arms.    Communicated  by  Oswald  Barron    108,  174,  23S 


vi. 

Evidence  as  to  Burial  of  Sir  Hugh  Worlyngton,  Priest  of  Repynghale,  co. 

Lincoln.    Communicated  by  Major-Genera i.  W.  H.  Smith  ...  116 

Trotter  "of  By ers  Hall."    By  J.  H.  Round  ...  ..  ...  129 

William  de  Warenne,  Earl  of  Surrey.    By  G.  W.  Watson     ...  ..132 

The  Service  of  Heirs  within  the  Constabulary  of  Haddington  in  the  Sheriffdom 

of  Edinburgh.    Communicated  by  J.  G.  Wallace-James  '   140,  235 

Wills  and  Administrations  in  the  Court  of  Delegates  .  165,  224 

Pedigree  of  De  Brettes  and  De  Loudeix.    Communicated  by  F.  H.  H.  Gacry  172 

The  Origin  of  the  Thy nnes.    P»y  J.  H.  Round  ...  ...  193 

Lee  of  Poeklington.    Communicated  by  J.  Henry  Lea         ...  ...  203 

The  Visitation  of  Wiltshire.  1565.    Communicated  by  Walter  C.  Metcalfe  24." 

Notices  of  Books  : — 

Historic  Notes  on  Parts  of  South  Somerset.   P»y  John  Batten,  F.S.A.    ...  59 

Ecclesiastical  Heraldry.    By  John  Woodward,  LL  I).    ...  ...  60 

Suffolk  Manorial  Families.    By  Joseph  James  Muskett  ...  Gl 

A  Brief  Account  of  the  Clan  Donnachaidh,  with  Notes  on  its  History  and 

Traditions.    By  David  Robertson,  F.S.A. ,  Scot-     ...  ...  62 

.Thoresby  Society  Publications  ...  ...  ...  62 

Phillimore's  Pedigree  Forms  ...  ...  ...  62 

Genealogical  Abstracts  of  Wills  proved  in  the  Prerogative  Court  of  Canter- 
bury— Register  "  Wootton  "  1658.    Vol.  i.    By  William  Brigg      ..  124 

The  History  of  the  Scots,  16S3  ..  ...  ...  124 

The  Ancestry  of  Benjamin  Harrison,  President  of  the  United  States  of 

America,  1889-1S93.    By  Charles  P.  Keith  ...  ...  125 

The  Parish  Registers  of  St.  Mary  Magdalene,  Bermondsey,  1548-1609     ...  126 

The  Herts  Genealogist  and  Antiquary.    Edited  by  William  Brigg        ...  126 

"  Brave  Translunary  Things  :"  from  the  Works  in  Prose  and  Verse  of  Ren 

Jonson.    Selected  by  Alexander  B.  Grosart         ...  ...  191 

The  History  of  the  Island  of  Antigua.    Vol.  i.    By  Vere  Langford 

Oliver  ...  ...  ...  ...  256 

Memoirs  of  the  Dan  vers  Family  (of  Dauntsey  and  Cuhvorth),    By  F.  N. 

Macnamara,  M.D.  ...  ...  ...  ...  257 

Notes  and  Queries  : — 

The  Earldom  of  Leicester  ...  ...  ...  63 


I 


Vll 

Notes  and  Queries — continued. 

Family  of  Lee              ...  ...  ...  ...  63 

Bustard  Fedigree          ...  ...  ..  ...  64 

Interesting  Relic  of  Sir  Isaac  Newton  ...  ...  ...  64 

Hamilton  Family                           *  ...  ...  ...  64 

Order  of  the  Star  of  Bethlehem  ...  ..  ..64 

St.  Obert                    ...  .  .  ...  ...  64 

The  Earldom  of  Meulan  ...  ...  ...  64,128 

Dame  Silvester  Scory     ...  ...  ..  ...  126 

Sir  William  Stewart  of  Jed  worth  ...  ...  ...  127 

Extracts  from  the  Parish  Registers  of  Tuttington,  co.  Norfolk  ...  128 

Lee  of  Wybunbury,  co.  Chester  ...  ...  128,  192,  260 


Grant  to  Robert,.  Thomas,  and  John  Gygges  in  1177 

...  191 

Kingston.  Lady 

...  192 

Dorset,  Dukedom  of  ... 

...  192 

Sir  George  Benyon,  Knt. 

...  260 

Taylor  :  Nieolls 

...  260 

Lee  Family 

...  260 

Irish  Knights 

...  260 

USTKATIUNS 

Fac-simile  of  a  12th  Century  Charter 

Frontispiece. 

Arms  of  Sunderland  of  Aykton 

...  48 

,.       Shaw  of  Sheppard  Castle 

...  54 

„       Fulthorpe  of  Siglesthorne 

...  55 

Dodsworth  of  Barton 

...  57 

,.       Witton  of  Yorke 

85 

„       Brunskell  of  Bowes 

...  88 

,.       Robinson  of  Buckton 

...  90 

Lister  of  Shipden  Hall 

94 

„  Twenebrokes 

...  100 

Seal  of  Thomas  de  Midelhurst 

...  100 

Vlll. 

Illustrations — continue  J. 


Seal  of 

Adam  de  Twenebrokes 

...  101 

Arms  of  Tempest  of  Broughton 

...  152 

Wade  of  Kilnsay 

...  160 

» 

Jaques  of  Elvington 

...  162 

>; 

Sympson  of  Sheffield 

...  163 

De  Brettes 

...  172 

)) 

De  Loudeix 

.  172 

Thornton  of  Tiersall 

...  212 

Warton  of  Beverley 

...  215 

Wickham  of  Bolton  Percy 

...  218 

Jenkyn  of  Grimston 

..  222 

^he  parish  ^icgisters  °£  (Dllcrion,  co.  ^tottingham.  Com- 
municated by  George  William  Marshall,  LL  D.,  Rouge  Croix,  Pur- 
suivant of  Arms. 

%)xz  parish  Registers  of  (tHeUoto,  co.  <Xottingham.  Com- 
municated by  George  William  Marshall,  LL.D.,  llouge  Croix,  Pur- 
suivant of  Arms. 

^he  parish  glegtsters  of  .Street,  co.  (Somerset  Transcribed 

and  Annotated  by  A.  J.  Jevers,  F.S.A. 
Index  of  Persons  ...  ...  ...  ..  261 

Index  of  Places  ...  ...  ...  ...  278 


%\)t  <Se'nealot$fet 


A  SHOUT  ACCOUNT  OF  THE  MURRAYS  OF  MELGUM. 
By  Keith  W.  Murray,  F.S.A. 

The  following  sketch  of  a  branch  of  the  once  influential  family  of 
Murray,  of  Philiphaugh,  has  been  written  from  notes  taken  while 
collecting  genealogical  evidence  relating  to  the  parent  stem.  It  is  not 
suggested  for  a  moment  that  the  facts  here  given  represent  more  than 
a  small  portion  of  what  might  be  found  in  the  public  archives,  and  the 
only  object  in  offering  such  a  fragment  to  The  Geneahgiit  is  to  correct 
to  some  extent  certain  errors  existing  in  both  manuscript  aud  print. 

Although  this  branch  owned  at  different  periods  several  estates,  the 
barony  of  Melgum1  or  Melgund  appears  to  have  been  used  as  a  designa- 
tion for  more  than  a  century  after  it  had  passed  into  other  hands,  and 
this  fact  has  suggested  the  above  title  as  the  most  suitable  for  our 
purpose. 

The  progenitor  of  the  Melgum  line,  James  Murray  of  Deuchar,  died 
in  1619  aged  78,  and  was  therefore  born  in  or  about  1571.  A  pedigree 
in  the  charter  chest  of  the  Setons  of  Abercorn,  giving  the  descendants 
of  William  Maule,  merchant,  in  Edinburgh  (his  father-in-law),  styles 
him  "brother  of  Philiphaugh,"  and  the  inscription  on  his  tomb  states 
that  he  was  " ortiis"  from  the  family  of  Philiphaugh.  Ortus  would 
evidently  -in  this  case  be  intended  to  convey  its  immediate  sense  born, 
just  as  Venus  is  described  by  Ovid  as  "orta  man"  A  pedigree 
registered  in  the  Lyon  Office  in  1772,  shows  him  as  son  of  Patrick 
Murray  of  Philiphaugh,  but  in  other  respects  is  so  erroneous'-  that  it 
can  only  be  taken  as  corroborating  to  some  extent  the  inscription  and 
the  pedigree  in  the  Seton  charter  chest.  The  latter  having  been  in  the 
same  custody  ever  since  it  was  compiled  for  the  purpose  of  showing  the 
descent  of  the  Setons  and  others  from  the  abovementioned  William 
Maule  is  quite  good  enough  evidence  that  James  Murray  of  Deuchar 

J  Spelt  either  way.  The  Earl  of  Miuto  derives  his  title  of  Viscount  Melgund  from 
this  barony,  which  came  to  his  family  by  descent  from  Hew  Dalrymple,  brother 
uterine  of  Sir  Alex.  Murray  of  Melgum. 

2  Even  this  statement,  is  not  quite  correct,  as  it  was  not  until  1615  that  the  lands 
of  Philiphaugh  with  others  in  Selkirkshire  were  erected  into  the  barony  of  Philip- 
haugh. From  about  that  date  Philiphaugh  became  the  designation  of  the  family 
instead  of  that  of  Falahill,  by  which  latter  they  hail  been  known  from  the  fourteenth 
century. 
B 


2 


A  SHORT  ACCOUNT  OF  THE 


was  a  son  of  Murray  of  Falahill.  Starting,  therefore,  with  this  fact, 
we  are  at  once  confronted  with  a  curious  genealogical  point  which 
requires  elucidation  before  proceeding  with  the  pedigree  in  detail. 

Patrick  Murray,  who  was  of  Falahill  from  1530  to  1577,  the  year  of  his 
death,  had  three  sons  named  James,  who  attained  manhood,  a  statement 
that  may  appear  startling,at  first,  but  which  can  easily  be  explained.  The 
first  James  to  be  disposed  of  appears  as  one  of  the  persons  for  whom 
Patrick  Murray  of  Falahill  (grandson  of  the  above  Patrick), '  James 
Hoppringle  of  Woodhouse,  and  John  Hoppringle  of  Buckholme,  became 
sureties  to  hold  certain  persons  in  Selkirkshire  "  harmles  and  skaithles 
in  thair  bodies,  landis,"  tfcc.,  in  which  obligation  he  is  described  as  "son 
natural  to  umquhile  Patrick  Murray  of  Fawlahill."  The  date  of  the 
obligation  is  20th  May  1590,1  being  twelve  years  after  James,  of 
Deuchar,  had  been  described  as  a  lawful  son,  as  will  be  shown  later  on. 

With  the  other  two  James  Murrays  we  propose  to  deal  in  the  following 
narrative  pedigree,  which  it  is  not  necessary  to  give  further  back  than 
the  first  mentioned — 

Patrick  Murray  of  Falahill,  who  had  sasine  of  the  lands  of  Cran- 
stounriddell  in  1529,  on  the  resignation  of  his  father,  James  Murray,  to 
whom  he  was  served  heir  in  the  following  year,  when  he  was  also  served 
heir  of  his  uncle  John  in  the  lands  of  Falahill.  He  had  three  wives,  the 
first  of  whom  is  said  to  have  been  Margaret,  daughter  of  John,  Lord 
Fleming,-  married  probably  about  1528.  The  second  was  .  .  .  Borth- 
wick  as  appears  in  an  action,1  28  Mar.  1582,  by  Thomas  Majoribanks 
and  Elizabeth  Borthwick,  his  spouse,  against  Patrick  Murray  of  Falahill, 
his  tutors  and  curators,  mentioning  that  upon  21  Dec.  1580  John  Murray, 
one  of  the  sons  of  umquhile  Patrick  Murray  of  Falahill,  made  and  con- 
stituted the  said  Elizabeth  "  his  moder  sister,"  and  the  said  Thomas,  her 
spouse,  etc.,  &c.    By  one  of  these  wives,  he  had  with  other  issue — 

James  Murray,  eldest  son  and  app.  heir,  who  died  in  his  father's 
lifetime  circ.  15G9,4  having  married  (contract  dated  6  Oct.  .1560) 
Margaret,  sister  of  John  Stewart  of  Traquair,  by  whom  he  had 
with  other  issue  a  son  and  heir  Patrick,  who,  being  a  minor  at  the 
time  of  his  father's  death,  was  granted  a  dispensation  to  be  served 
heir  of  his  grandfather,  8  Feb.  1581. 3 
His  third  wife  was  Elizabeth,  daughter  of  Andrew  Sclater,  merchant  in 
Edinburgh.    She  appears  with  her  son,  John  Ormistoun,'"'  as  spouse  of 
Patrick  Murray  of  Falahill,  in  an  action7  2G  June  1574,  brought  by  the 
Bishop  of  Orkney,  relating  to  the  teind  sheaves  of  '  Sauchtounhall.' 
She  died  April  1594,  having  had  issue  by  Falahill  the  said — 

James  Murray  of  Deuchar,  called  lawful  son  to  umquhile  Patrick 

1  Reg.  Sec.  Concilii. 

2  Genealogist  N.S.,  viii,  1S6. 

5  Keg.  of  Decreets  Comm.  of  Edinburgh,  vol.  xi. 

4  A  year  or  two  before  his  brother  of  the  same  name  was  born. 

5  Both  these  generations  are  omitted  in  the  pe<l.  in  the  Lyon  Office. 

e  Elizabeth  Sclater  was  first  married  to  Jerome  Hamilton,  by  whom  she  was 
divorced,  having  left  him  to  live  with  Robert  Ormistoun,  '26  .Ian.  lf»(J4.  yReg.  Decreets 
Comm.  of  Edinburgh). 

7  Reg.  of  Acts  and  Decreets  in  Cooks  of  Council  and  Session,  vol.  hi. 


MURRAYS  OF  MELGUM. 


3 


Murray  of  Falahill,  and  Elizabeth  Sclater,  in  an  action  brought  against 
his  nephew  Patrick  of  Falahill,  10  July  1578.1  This  James  was  a 
merchant  io JEdiiib.aEgh.  and  was  in.  right  of  his  wife  made  a  Bur-ess 
Imd  Guild  Brother  of  Edinbiirglx_on- Nt>v.  1602.  He  acquired  the 
"lands  of  Deuchar  in  Forfarshire  from  Hugh  Scott  of  Galashiels,  who, 
with  consent  of  his  wife  Jean  fringle,  disponed  them  to  him  in  life- 
rent and  to  James  Murray,  younger,  his  son,  in  fee.  The  instrument  of 
sasine  following  thereupon  is  dated  20  Mar.  1634.  On  the  9  Sept.  1G01 
he  married  Bethia,  daughter  of  William  Maule  of  Glaster,2  merchant  in 
Edinburgh.  His  will,8  of  which  the  following  is  an  abstract,  bears  date 
22  Aug.  1G48— 

I  James  Murray  of  Ducharis,  merchant  burgess  of  Edinburgh,  being  aged,  Sec.  My 
eldest  lawful  son  Sir  James  Murray  to  be  exor.  To  the  College  of  Edinburgh  S000 
merks.  My  son  Robert  Murray.  To  my  oy  James  Murray  2000  merks  when  13  ;  to 
his  brother  John  Murray  1000  merks.  To  Patrick  Murray  my  grandson,  Robert 
Murray  his  brother,  my  grandson,  and  William  Murray  his  brother,  my  grandson, 
1000  merks  each.  To  James  Eleis  my  grandson's  sons  every  one  of  them  1000 
merks.  My  grandson  James,  eldest  son  of  Robert  Murray  my  son,  Bethia  Murray 
his  dau.,  my  granddau.    My  wife  Bethia  Maull. 

1648  Sep.  0.    My  second  son  Robert.    My  third  son  Patrick. 

He  died  30  April  1649,  aged  78,  and  in  the  following  year  two  of 
his  sons  obtained  a  warrant  to  erect  a  monument  to  his  memory  in  the 
Greyfriars'  Churchyard.4    The  inscription  is  as  follows — 

Jacobus  Moravius  ex  antiqua  Moray,  a  Philiphach  familia  ortus,  civitate  Edinbur- 
gena  donatus,  in  ea  mercaturam  lYelieiter  exercuit,  et  magistrates  honorem  sccpius 
meruit,  Guliclmi  Mauli,  civis  prasclari,  filiam  Bethiam  uxorem  duxit,  ex  qua  plures 
liberos  suscepit,  et  ex  ijs  tres  filios  superstites  reli([uit,  cum  filia  una  Jacobo  Elisaeo 
civi  honor'irico  nupta.  Opum  non  tarn  custos,  quam  ccconomus  honestissimus  ;  in 
literatos,  munificus  ;  in  egenos,  insigni  charitate  beneficus.  Sic  piam  vitam  placi  la 
sequta  est  mors,  prid.  Kal.  Maij.  anno  serai  Christiana)  mdcxlix  ictatis  sua)  quarto 
sexti  supra  decimum  lustri.  Optimo  Charissmoquc  patri  plorantes  filii,  Jacobus 
Eques,  Rob.  et  Pat.  Moravii  Parentarunt.5 

The  arms  on  this  monument  are  those  of  Philiphaugh,  with  a 
crescent  for  difference. 

Besides  his  sons  James,  Robert  and  Patrick,  and  daughter  Bethia.'3 
wife  of  James  Elies  of  Stanhopemilnes,  who  survived  him,  he  had  the 
following  children  baptised  at  Edinburgh,  and  who  died  young,  viz., 
William,  Alexander,  John,  David,  Gideon,  Elizabeth,  and  Catherine. 

The  three  surviving  sons  I  propose  to  deal  with  in  this  order— 
I.  Sir  James  Murray  of  Skirling, 
II.  Sir  Robert  Murray  of  Priestfield  and  Cameron, 

III.  Sir  Patrick  Murray  of  Deuchar, 
and  exhaust  the  line  of  each  as  far  as  my  notes  will  permit.    It  is  as 
well  to  remark  here  that  the  only  descents  which  are  complete  are  those 

1  Ibid.,  vol.  lxxiii. 

2  Registrum  de  Panmure. 

:5  Reg.  of  Testaments  Comm.  of  Edinburgh,  vol.  lxiv. 

4  Vide  Brown's  "  Epitaphs  and  Monumental  Inscriptions  in  Greyfriars  Church 
yard,  Edinburgh,"  giving  the  reference  to  this  warrant,  viz.,  Council  Records  of 
Edinburgh,  vol.  xvii.  'I'l'j. 

1  Ibid. 

6  Bap.  in  Edinburgh  4  Oct.  1612,  died  Jan.  1G70. 


4 


A  SHORT  ACCOUNT  OF  THE 


from  Alexander  and  Robert,  two  of  the  sons  of  Sir  Robert  of  Priestfield 
and  Cameron. 

L  Sir  James  Murray  of  Skirling,  baptised  at  Edinburgh  2  May  1604, 
styled  James  Murray,  younger,  merchant  burgess  of  Edinburgh,  until 
1647,  in  which  year  he  appears  as  "Sir  James  Murray  of  Deuchar, 
Knt."  It  was  about  this  date  that  a  contract  of  alienation  or  dis- 
position was  made  between  him  and  James  Livingstone  in  relation 
to  the  lands  and  barony  of  Skirling,  co.  Peebles,  in  which  he 
was  seised  20  June  1G48.  The  price  paid  for  these  lands  was  £-5,200,  a 
sum  for  which  they  were  wadset  twenty  years  later  In  1684  they  had 
passed  into  the  possession  of  Colonel,  afterwards  Lt.-General,  James 
Douglas.  Sir  James  represented  Peebles-shire  in  Parliament  1C50-1.1 
His  wife  was  Elizabeth,  daughter  of  Sir  Patrick  Hamilton  of  Little 
Preston,  by  whom  he  had  issue — 

James  Murray  fiar  of  Skirling,  and  sometime  of  Priestfield,  who 
married  his  mother's  cousin  german,  Anna,  daughter  of  Alexander 
Hamilton,  General  of  Artillery  (brother  of  Sir  Patrick  of  Little 
Preston),  and  heir  of  her  brother  Alexander  Hamilton  (who  died 
1656)  ;-  by  whom  he  had  (with  possibly  other  issue) — 

Alexander,  eldest  son  (?bap.  at  Edinburgh  19  Jan.  1GG2). 
Walter,  bap.  at  Edinburgh  (City  Register)  31  Aug.  1G77. 
Henrietta,  bap.  at  Edinburgh  12  June  1668. 
John  Murray,  Advocate,  bap.  at  Edinburgh  2G  Jan.  1641. 
Patrick  Murray,  merchant,  served  heir  of  his  brother  John,  1 1 
Oct.  1677. 

Margaret,  bap.  at  Edinburgh  8  June  1642. 

II.  Sir  Robert  Murray  of  Priestfield  and  Cameron  (2nd  suit,  son 
of  James  of  Deuchar),  was  baillie  of  Edinburgh  1648,  Dean  of  Guild 
1659,  and  Lord  Provost  1660  and  1661.  The  lands  of  Cameron  were 
disponed  by  George  Preston  of  Craigmillar  to  him  and  his  wife  Anna 
Hay  4  Dec.  1652.  They  also  acquired  some  years  later  the  Patronage 
of  Chaplainry  and  Superiority  of  Cameron.  A  contract  between  Sir 
James  Hamilton,  elder,  of  Priestfield,  and  Sir  James  Hamilton,  younger, 
his  eldest  son  on  the  one  part,  and  Sir  Robert  Murray  of  Cameron,  on 
the  other,  by  which  Sir  James  dispones  Priestfield  to  Sir  Robert,  bears 
date  15  April  1GG5."'  About  the  year  1G71  he  also  acquired  the  lands 
and  barony  of  Melgum  in  Forfarshire  from  James  Maule.  He  represented 
Edinburgh  in  Parliament  1661-3, 4  died  1G72,  and  was  buried  in  the 
Greyfriars.  He  married  twice,  first  Anna,  daughter  of  Alexander  Hay 
of  Kenneth,  by  whom  he  had  issue — 

James,  eldest  son,  mentioned  in  his  grandfather's  will,  died 
young. 

Alexander,  son  and  heir  (1). 
1  Foster's  "  Members  of  Parliament  for  Scotland.'" 

-  In  "Memorials  of  the  Earls  of  Haddington,"  by  Sir  W.  Fraser,  it  appears  that 
Anna  Hamilton  married  a  few  days  after  the  death  of  her  only  brother.  She 
inherited  the  lands  of  Priestfield,  which  thus  passed  into  the  hands  of  her  husband. 
]5eing  greatly  burdened  with  debt  they  were  sold  to  Sir  Robert  Murray  of  Cameron. 

3  He  had  previously  had  a  charter  of  Priestfield.  dated  1?  July  16G3. 

4  Foster's    Members  of  Parliament  for  Scotland." 


MURRAYS  OF  MELGUM. 


5 


John,  bap.  at  Edinburgh  29  June  1656. 
Robert  (#). 

William,  bap.  at  Edinburgh  22  April  1662,  Major  in  the  Horse 
Guards  in  Scotland,  and  sometime  Captain  in  the  Koyul  Regiment 
of  Dragoons,  died  1703. 

Bethia,  mentioned  in  her  grandfather's  will. 
Sir  Robert  married  secondly,  1  June  1665,  Jean,  daughter  of  John 
Dickson  of  Hartrce,  Lord  Hartree  of  Session,  bap.  17  Mar.  1613,  by 
whom  he  had  issue — 

James,  bap.  at  Edinburgh  18  Feb.  1669. 
Agnes,1  bap.  at  Edinburgh  17  Jan.  1667. 
Joan,1  bap.  28  July  1670. 

Euphame,1    bap.    21  Sep.  1671,  married   Sir  Walter  Scton, 
Bart. 

Of  his  daughters,  one  married  Andrew  Myreton  of  Gogar,  another 
Sir  Hugh  Wallace  of  Ingliston,  and  a  third  .  .  .  Majoribanks,  merchant 
in  Edinburgh.2    His  son  and  heir — 

1.  Alexander  Murray  of  Priestfield  and  Melgum,  was  served  heir 
of  his  father  in  his  estates  of  Melgum,  Arc,  in  co.  Forfar;  Priestfield, 
Cameron,  eve.,  in  co.  Edinburgh  ;  and  lands  of  Hawick,  co.  Roxburgh, 
with  others,  7  May  1672.  In  1677  he  sold  his  lands  of  rriestheld  for 
88,550  merks  scots  to  James  Dick,  merchant,  in  Edinburgh.3  He 
married  Janet,  daughter  of  James  Rocheid  of  Innerleith.  His  will4 
dated  at  Edinburgh  18  Dec.  1681,  nominates  his  wife  to  be  "tutrix 
testamentar  to  the  divider  or  children  to  be  boirne  .  .  .  and  qr\vith 
she  is  now  gravida/'  He  died  1682  and  his  widow  remarried  Sir  David 
Dalrymple  of  Hales,  Bart.,  by  whom  she  had  with  other  issue,  Hew 
Dalrymple,  second  son.  Under  the  entail  of  his  half-brother,  Hew 
Dalrymple  inherited  the  barony  of  Melgum,  eve.3  Alexander  Murray's 
issue  was  an  only  child,  a  posthumous  son — 

Sir  Alexander  Murray  of  Melgum,  who  was  served  heir  general  of 
his  father  18  Oct.  1683,  and  heir  in  the  barony  of  Melgum,  &c.,  10  Sep. 
1687.  He  was  created  a  Baronet  26  Jan.  1701,  the  patent  according  to 
Milne  being  limited  to  his  heirs  male.  He  married  Grizel  Kynynmound, 
heiress  of  Kynynmound  (which  estate  like  Melgum  passed  to  Hew 
Dalrymple).  Their  post  nuptial  contract  of  marriage,  dated  21  Aug. 
1706,  was  ratified  on  her  attaining  majority  13  Sep.  1710,  and  again 
after  the  death  of  her  husband  26  July  1713. 

Sir  Alexander  in  1710  executed  the  bond  of  tailzie  under  which  Hew 
Dalrymple,  his  brother  uterine,  succeeded  to  his  estates.  He  died  a 
few  years  later,  and  his  testament  dative,0  confirmed  2  Feb.  1727,  was 

1  Agnes,  Joan,  and  Eunhauie  were  retoured  heirs  portiouers  of  their  father  in  an 
annual  rent  out  of  Altoun  in  Dumfries-shire. 
3  Ped.  in  Seton  Charter  Chest. 

3  See  Baronetage^  sub  Dick-Cunyngham  of  Prestoufield  [vr  Priestfield),  Bart.,  fur 
descendants  of  James  Dick. 

4  Keg.  of  Testament-  Comm.  of  Edinburgh. 

5  Vide  Peerages  sub  E.  of  Mm  to  and  E.  of  Stair. 

6  Keg.  of  Testaments  Comm.  of  Edinburgh. 


6 


A  SHORT  ACCOUNT  OF  THE 


given  up  by  Sir  James  Dalryraple  of  Hales,  Bart.,  as  only  exor.  decerned, 
in  so  far  as  the  said  Sir  Alexander  by  liis  heritable  bond  dated  13  Sep. 
1710  bound  himself  to  repay  £32,816  scots  to  Sir  David  Dalryraple, 
father  of  exor.  His  only  son,  Sir  Alexander  Murray,  died  s.p.  L736,1 
and  was  buried  in  the  Greyfriars  11  Mar.  173G.  On  30  May  following 
Hew  Murray  Kynynniound  ^(formerly  Hew  Dalrymple)  had  a  general 
Ketour  of  Service  as  heir  of  tailzie  and  provision.    We  return  now  to — 

2.  Robert  Murray  (another  son  of  Sir  Hubert  of  Priestfield  and 
Cameron),  bap.  at  Edinburgh  19  Aug.  1659,  was  "Lieutenant  General 
of  the  Forces  and  Armies  of  their  High  and  Mightinesses  the  Estates 
General  of  the  United  Provinces/'  and  Governour  of  Tournay.  He 
married  Margaret  Thcrese  Boomnerk,  their  marriage  contract  being 
dated  at  Courtray  in  Flanders  18  Dec.  1712  (he  being  therein  described 
as  Governour  of  the  Town  and  Castle  Waird  of  Couttray).  He  died  in 
1719,  his  testament  dative  being  confirmed  18  Sep.  I719.1    His  son — 

Sir  Joseph  Murray,  Bart.,  Chamberlain,  Colonel,  Arc.,  and  Count  of 
Murray  of  Melgum,  having  been  created  a  Count  of  the  Austrian  Empire 
by  letters  patent,  dated  25  Nov.  1761,  in  which  he  is  described  "  Baron 
de  Murray  ct  do  Melgum."  Ten  years  later  he  was  served  heir  general 
of  his  kinsman,  Sir  Alexander  Murray  of  Melgum,  thus  succeeding  to  the 
Baronetcy.  He  died  at  Vienna  5  June  1802,  having  made  his  will  the 
same  day.  By  his  wife  Maria  Colette,  Countess  von  Lichtervelde,  he 
had  issue  one  son  and  the  following  five  daughters — 

Christine  Thercse  Josephe,  married  at  Brussels  to  James,  Earl  of 
Findlater  and  Seatield,  who  d.  s.p.  at  Dresden  3  Oct.  1811.  She 
died  in  London  May  1813,  aged  58. 

Marie  Anne  Hobcrtinc,  Viscountess  Proudhomrae  d'Ailly  de 
Nieuport. 

Marie  Therese  Colette. 
Charlotte  Josephine  Guilaine. 
Henrietta  Augustine  Josephine. 
His  son — 

Sir  Joseph  Albert  Murray,  Bart.,  Count  of  Murray,  Major-General 
in  the  Austrian  Service,  was  bom  26  Aug  177  b  and  died  at  Odenburg, 
Hungary,  6  Feb.  1848,  having  married  6  Sep.  1815  Almeria  Franziskee 
Ursula,  Countess  Esterhazy  von  Galantha,  who  was  born  24  Sep.  1789, 
and  died  21  Dec.  1849.  Their  issue  was  four  daughters,  namely, 
Aglaja,  Ossilia,  Marie  Albertine  and  Emerilda.  Some  years  after  the 
dcatli  of  Sir  Joseph  Albert  Murray,  his  kinsman,  the  chief  of  his  family, 
Mr.  Murray  of  Philiphaugh,  was  served  his  heir  male  by  the  Sheriff  in 
Chancery  in  Edinburgh,  and  under  the  patent,  according  to  Milne,  was 
entitled  to  the  Baronetcy.  1  presume  that  the  Sheriff  in  Chauccry  was 
satisfied  that  this  branch  of  the  family  was  extinct  in  the  male  line, 
but  as  my  notes  have  not  been  made  with  the  intention  of  showing 
this,  as  has  been  explained  before,  it  is  not  possible  for  me  to  prove  the 
point. 


1  Ibid. 


MURRAYS  OF  MELGUM. 


7 


Having  exhausted  the  line  of  Sir  Robert  Murray  of  Priestficld  and 
Cameron,  we  return  to  his  youngest  brother — 

III.  Sir  Patrick  Murray  of  Deuchar,  bap.  at  Edinburgh  19  Sep. 
1626,  represented  Selkirkshire  in  Parliament  in  1665,  1667,  1669  and 
1674.1  A  contract  of  alienation  or  mutual  disposition  between  him 
and  Lt.-Colonel  Douglas,  wherein  he  is  styled  "  Sir  Patrick  Murray  of 
Deuchar,"  narrates  certain  apprising^  which  affected  the  lands  of 
Deuchar  as  well  as  those  of  Skirling,  and  intimates  that  the  Colonel  had 
acquired  the  heritable  and  irredeemable  right  to  the  latter,  as  has  been 
shown,  and  that  Sir  Patrick  had  a  like  right  to  Deuchar.  This  contract 
is  dated  2  Dec.  168-1.  He  died  21  Jan.  1689,  and  was  buried  in  Grey- 
friars  Churchyard  in  his  father's  tomb.  He  married  Euphamc  Baird  and 
had  issue — 

James  Murray  of  Deuchar,  bap.  at  Edinburgh  8  Feb.  1657, 
married  twice,  firstly  Anne  Kerr  (contracted  26  Oct.  1681),  secondly 
Elizabeth  Thomson,  who  survived  him.  By  his  will2  he  left  his 
son,  Patrick  Murray  of  Deuchar,  his  heir,"  who  with  Sir  William 
Baird  of  Newbyth,  James  Somerville  of  Drum,  John  Ker  of  Cavers, 
and  others,  he  appointed  tutors  to  his  other  children.  He  died  in 
Dec.  1706. 

Patrick  Murray  of  Mount  Lothian,  co.  Edinburgh,  Captain  in 
the  Earl  of  Tullibardin's  Regiment,  residing  in  Edinburgh  at  the 
time  of  his  death.  His  testament  dative,  confirmed  24  Sep.  1707, 4 
was  given  up  by  Patrick  Murray  of  Deuchar  (his  nephew),  tutor  of 
law,  served  to  James  Murray,  his  son  and  only  exor.  dative 
decerned  as  nearest  of  kin.  He  had  issue- 
Patrick  Murray,  of  Mount  Lothian,  served  heir  general  of  his 
father  28  June  1720.    Died  July  1729. 

James  Murray,  of  Mount  Lothian,  served  heir  special  of  his 
brother  in  Mount  Lothian  20  Feb  1730. 
John  Murray,  an  Apothecary,  settled  in  England."' 
Bethia,  bap.  at  Edinburgh  24  Feb.  1656,  married  Sir  Archibald 
Hamilton  of  Rosehall.5 

Margaret,  married  Lt.-Colonel  John  White,  Royal  Scots  Regt, 
killed  at  Blenheim.5 

Janet,  married  James  Somerville  of  Drum'  (12th  Lord  Somerville 
de  jure,  died  1700). 


The  following  tabulated  pedigree  is  a  synopsis  of  the  foregoing,  and 
may  show  more  clearly  what  1  have  endeavoured  to  state  in  narrative 
form. 

1  Foster's  "  Members  of  Parliament  for  Scotland." 
?  Reg.  of  Testaments  Comm.  of  Edinburgh. 

3  Served  heir  general  of  his  father  25  Jan.  1710,  and  heir  of  line  general  uf  his 
cousin  Patrick  Murray,  of  Mount  Lothian,  1  Sep.  1731. 

4  Reg.  of  Testaments  Comm.  of  Edinburgh. 

5  Red.  in  Seton  Charter  Chest. 


MURRAYS  OF  MELGUM. 


10 


SELBORNE  PRIORY  CHARTERS  :   SIR  ADA M  GURDUN. 

In  his  Calendar  from  the  Magdalen?  College  MSS.  (1691),  p.  x,  the 
Rev.  W.  D.  Macray  gives  a  pedigree  of  Gurdun,  making  out  that  there 
were  two  of  the  name.  Before  that  date,  however,  I  contributed  several 
papers  to  The  Genealogist,1  showing  by  extracts  from  the  public  records 
that  there  were  certainly  three  Adam  Gurduns  in  succession,  as  under  : 

I.    Adam  Gurdun  held  a  rent  in  Tystede  =f=- 
from  K.  John,  and  +  ante  7  Aug.  1214. 


I  "  '  . 

II.  Adam  Gurdun  held  lands  in  Tystede  =f=Ameria  4-  c. 
and  Selborne,  +  ante  12  Aug.  1231.  12  Jan.  1266-7. 


III.  Sir  Adam  Gurdun, 
a  minor  in  1235-6,  + 
ante  8  April  1305. 


 .  1 

=Constancia  de  Venuz,  One  other  child  at 
ante  1257.  Living  least  living  1 235-6. 
1272,  +  ante  1292. 


Johanna  Gurdun.    Living  sot.  45  in  1305.=Robert  Achard,  ante  12S6, 

+  ante  1308. 

There  are  some  points  of  difference  between  Mr.  Macray 's  account 
and  this,  e.g.,  he  supplies  the  names  of  Sir  Adam  Gurdun's  (III.)  second 
wife  Agnes,  and  of  his  bastard  son  John,  from  the  original  deeds  at 
Magdalene  College.  He  also  suggests  that  Sir  Adam's  daughter  and 
heiress  Johanna  was  by  this  second  wife.  This  cannot  be,  for  Johanna 
was  forty-five  at  her  father's  death  in  1305,  and  thus  born  in  1260, 
Constance  her  mother  having  been  married  by  1257, 2  and  still  alive  in 
1272. 

Many  of  the  original  deeds  of  the  Priory,  which  I  gave  from  the 
Memoranda  rolls,  are  calendared  by  Mr.  Macray.  One  of  these,  not 
recorded  on  the  Memoranda,  is  a  lease  dated  "  Hockeday,"  1357,  by 
the  Prior  of  Selborne,  granting  to  John  Gurdon  two  crofts  in  West 
Tystede,  for  the  lives  of  himself,  his  wife  Joan,  and  his  two  daughters 
Eufemia  and  Agnes,  for  the  yearly  rent  of  8s.  Could  this  John  be  a 
son  or  grandson  of  John  the  bastard,  who  had  taken  his  forefather  Sir 
Adam's  surname  1  It  seems  quite  possible,  the  land  being  among  the 
Gurdun  possessions. 

The  Gurdons  of  Essex  claim  descent  from  Sir  Adam  (III.),  but  as  he 
left  no  lawful  son,  the  only  possible  legitimate  link  must  be  through 
Adam  (ID,  who  appears  to  have  left  a  younger  child  or  more  in  1235-6, 
the  sex  not  stated.  JosErii  Bain. 


1  New  Series,  vols,  iv,  pp.  1,  107,  and  v,  p.  90. 

3  On  2  Kal.  Oct.  1255  the  Pope  granted  an  "indult"  t<»  Adam  do  Gurdun,  Knight, 
and  Constance  de  route  longo,  dau.  of  John  Vernuz  of  the  diocese  of  \Vinchest<  r,  to 
contract  marriage,  though  within  the  fourth  degree  of  consanguinity.  (Bliss's  Papal 
Registers,  vol.  i,  p.  323.) 


11 


^rtitgrcrs  from  tlje  Pea  Uolte. 

By  Major-General  the  Hon.  GEORGE  WROTTESLEY. 
(Continued  from  Vol.  X,  p.  216). 

Be  Banco.    Mich.  22.  E.  3.  m.  381. 

Notts.- — Simon  de  Sibethorp  sued  John  Cosyn,  the  Chaplain  and  Warden 
of  the  Chapel  of  St.  Mary  of  Sibethorp,  for  lands  and  rents  in 
Sibethorp.    The  pleadings  give  this  pedigree  : — 

i  1 

Robert,  temp.  Ric.  1,  Ralph, 
ob..  s.p. 

William. 
I 

William. 
I 

Simon,  the  plaintiff. 


Reginald.  John. 


De  Banco.    Mich,  22.  K  3.  m.  -120. 

JSrorthampt. — Andrew  de  Sankeville,  Chivaler,  and  Joan,  his  wife,  sued 
Thomas  de  Fitlyng,  and  Agnes,  his  wife,  for  the  next  presentation  to 
the  Church  of  Burton,  near  Thvndene,  and  stated  that  Walter  de 
Nevylle,  Kt.,  had  given  the  advowson  of  the  church  to  Philip,  son  of 
Philip  de  la  Bechc,  temp.  Ed.  1. 

Philip. 


Philip,  ob.  s.p.  John. 


Thomas,  John,  Joan, 

ob.  s  p.  ob.  s.p.  —Andrew, 

the  plaintiff. 

Joan  had  two  sisters,  Isabella,  married  to  William  fitz  Elys,  and  Alice, 
wife  of  Robert  Danvers. 


De  Banco.    Easter.  30.  E.  3.  m.  14C. 
Salop. — William,  son  of  John  de  Weston,  of  Salop,  sued  Thomas  de 
Haukeston,  Kt.,  for  the  manor  of  Haukeston,  which  John  de  Haukeston 
had  given  to  William  de  Haukeston,  and  Alianora,  his  wife,  and  to  the 
heirs  of  the  body  of  Alianora, 

William  de  Haukeston. =Alianora.^f 

I 

John. 

I 

\\  illiam,  the  plaintiff. 


12 


PEDIGREES  FROM  THE  PLEA  ROLLS. 


De  Banco.    Easter  30  E.  3.  m.  2 IS. 

Northampt. — Thomas  de  Grey,  of  Cavendish,  Chivalcr,  and  four  others, 
were  sued  by  the  King  for  the  next  presentation  to  the  church  of 
Assheby  David.  Walter  de  Langton,  Bishop  of  Coventry  and  Lichfield, 
was  seised  of  the  manor  and  advowson,  temp.  E.  1,  and  gave  them  to 
Robert  Peverel,  his  brother*,  and  Alice,  his  wife,  and  to  the  heirs  of  their 
bodies. 

Robert  Peverel.=j=Alice,=Thoma3  de  Verdun,  Kt. 

Edmund. 
 J 


John  Peverel,  who  was  in  ward  to  the  King,  because  the  mauor  was 
held  of  the  Earl  of  Pembroke,  and  the  Earl  was  a  minor  in  ward 
to  the  King,  and  the  King  had  then  presented  to  the  Church. 

John  Peverel  on  coming  of  age  had  given  the  manor  to  John  de  Lisle, 
of  Kedmount  (John  de  Insula  de  rubeo  monte),  and  John  de  Lisle  died 
leaving  a  son  and  heir,  Robert,  who  was  under  age  and  in  ward  to  the 
King. 


De  Banco.    Mich.  30  E.  3.  m.  38. 
Deri). — Richard  de  Burton  sued  William  de  Kinardeseye  for  the  next 
presentation  to  the  chapelry  of  la  Lee. 

Robert  de  Alvelegh,  held  the  manor 

of  la  Lee,  temp.  E.  1. 


i  1 

Leitice.  Sarra. 

I  I 
Thomas  de  Eurcitf,  Alexander  de  la  Lee.  who  had 

temp.  E.  1.  enfeoffed  Ralph  de  Frecheville 

of  his  purparty. 

William  claimed  as  son  of  John  de  Kynardesley  and  of  Joan,  who 
was  kinsw  oman  and  heir  to  Thomas  dc  Furcis. 


De  Banco.    Mich.  30.  E.  3.  m.  1-3. 
Glouc. — Richard  Talbot,  Kt.,  the  elder,  sued  the  Bishop  of  Hereford  for 
the  next  presentation  to  the  church  of  Westbury,  and  gave  this  descent  — 
William  dc  Myners,  held  the  mauor 
and  advowson,  temp.  K.  John. 
I 

Henry. 


Isabella.  Elizabeth.  Basilia. 

-Geoffrey   de   Long-  —William  Carnage,  —Pagan  de  Burghull, 

champs,  who  enfeoffed  who  had  enfeoffed  who  had  enfeoffed 

Henry  de  Bathe.  Matthew  Gamage.  the  Bishop  of  Here- 


lord. 


Nicholas,  son  of  Henry 
de  Bathe. 


Aline.  Elizabeth.  =p Adam  de  Anne. 

=*ilobert  de  Sapy,  who  enfeoffed 
Richard  Talbot,  the  plaintiff.  John. 


PEDIGREES  FROM  THE  PLEA  ROLLS. 


13 


De  Banco.    Mich.  30.  E.  3.  m.  49. 

Wane. — Gilbert  de  Crosseby,  and  Aimora,  his  wife,  sued  Adam  de 
Brynkenhull  for  land  in  Alspathc  (Meriden),  which  Gerald  de  Alspath 
had  given  to  Gerard,  his  son,  and  Milisent,  his  wife,  and  to  the  heirs  of 
their  bodies. 

Gerard  de  Alspath,  =f=Milisent. 
temp.  E.  1.  | 

Gerard. 
I 

Gerard. 
I 

Anuora. 
=Gilbert  de  Crosseby. 


De  Banco.    Mich.  30  E.  3.  m.  280. 

Line. — William,  son  of  John  de  Spalding,  sued  John  Duueel,  of  Peynton, 
for  land  in  Pyncebek,  which  Christiana,  daughter  of  Adlard  fitz  Adlard 
had  given  to  William,  son  of  Ralph,  son  of  Seward  de  Spalding,  in  frank 
marriage  with  Lucy,  his  daughter. 

Seward. 
I 

Ralph. 

William. =Lucy,  temp.  E.  1. 

Syinon. 
I 

John. 


William,  the  plaintiff. 


Thomas,  ob.  s  p. 


De  Banco.    Easter.  31.  E.  3.  m.  110. 


Lincoln. — Nicholas  de  Rye  sued  John  de  Kerketon,  Kt.,  for  the  custody 
of  land  in  Quadryng,  which  Robert,  son  of  John  de  Holand,  had  held  of 
him  by  military  service,  and  he  stated  that  Robert  de  Rye  his  triavu* 
was  seised  of  the  land  and  held  it  of  Ralph  fitz  William,  and  Robert 
had  given  it  to  Ralph,  son  of  Ralph  de  Holand,  in  frank  marriage  with 
Alice,  his  sister,  and  he  gave  these  descents — 


Ralph  de  Holand. 
I 

Ralph=Aliee  de  Rve. 
I 

John. 


Robert  de  Pvve. 

I  " 

Nicholas. 

Nicholas. 


John. 
I 

John.=Alice. 
i 


Robert,  ob.  s.p. 


Edmund. 

Nicholas,  the 
plaintiff. 


Thomas,  under  age. 


14 


PEDIGREES  FROM  THE  PLEA  ROLLS. 


De  Banco.    Easter,  m.  114. 
Lincoln. — John  do  Repynghale  sued  John  de  Stonore,  and  Matilda,  his 
wife,  for  the  manor  of  Repynghale,  which  Bernard  de  Brus  had  given  to 
Adam,  son  of  John  de  Repynghale,  and  Constance,  his  wife,  and"  to  the 
heirs  of  their  bodies,  temp.  E.  I. 

John  de  Repynghale. 

Adam,  temp.  E.  l.=Constance. 
I 

John,  son  and  heir,  the  plaintiff. 


De  Banco.    Mich.  31.  E.  3.  m.  89. 

Berks. — Gilbert  de  Okhangre  sued  John  Ingram,  Chaplain,  and  another, 
for  the  manor  of  West  Shifford. 

Fulk  de  St.  John,  temp.  Hen.  3. 
I 

Joan. 
I 

Geoffrey. 
I 

Gilbert,  the  plaintiff. 


De  Banco.    Hillary.  32.  E.  3.  m.  112. 

Kent. — The  King  sued  John  Flisso  for  the  next  presentation  to  the 
church  of  Erde. 

John  de  St.  John. 
I 

Hugh. 
Edmund  of  Basing. 


i  •"  1 

Isabella.  Margaret. 

•"Luke  de  Ponyngges.  =John  de  St.  Philbert, 


De  Banco.    Easter.  31.  E.  3.  m.  217. 

Line.- — Hugh  de  Cressy,  of  Selfston,  and  Cecily,  his  wife,  sued  Robert 
fitz  Piersgay  and  other  tenants  for  land  in  Trusthorp. 

Hugh  de  Paunton.  Kt. 
I 


Hugh  de  Paunton. 


■1 


Thomas,  Cecily,  Alice, 

ob.  s.p.  =Hugh  de  Cressy.  =\Yilliam  de  Manley,  Kt. 


De  Banco.    Mich.  31.  E.  3.  m.  75. 

Lane. — William  de  Ferrars,  Chivaler,  sued  Alice,  formerly  wife  of  Robert 
de  Shirburn,  Chivaler,  for  one-fourth  of  the  manors  of  Chorlegh  and 
Bolton  on  the  Moors,  which  Robert,  formerly  Karl  of  Derby,  had  given 
to  William,  his  brother,  and  heirs  of  his  body. 


PEDIGREES  FROM  THE  PLEA  ROLLS. 


15 


i  1 

Robert  de  Ferrars,  William  de  Ferrars. 

Earl  of  Derby.  | 

William. 
I 

Henry. 
William,  the  plaintiff. 


De  Banco.    Mich.  31.  E.  3.  m.  SS. 


Oxon. — Nicholas  de  Huntercombe  sued  the  Abbot  of  .  .  .  (illegible) 
for  the  manor  of  Huntercombe,  which  Walter  de  Roos,  late  Bishop  of 
Carlisle,  had  given  to  William  de  Huntercombe  and  Elena,  his  wife,  and 
to  the  heirs  of  their  bodies. 

William .=j=Elena,  temp.  Hen.  3. 


Walter,  oh.  s  p.  Gunnora. 

I 

Nicholas. 
I 

Nicholas,  the  plaintiff. 


De  Banco.    Easter.  31  E.  3  m.  70. 

Northumb. — Isabella,  formerly  wife  of  William  de  Dcnom,  sued  Robert 
de  Fenwick  for  an  illegal  distress, 

Idonia  de  Meldon  held  the  manor  of  Meldon  of  Roger,  son  of  Roger 
Bertram,  of  Mitford,  and  Roger  granted  her  service  to  Walter  de 
Cambhowe. 

Walter  de  Cambhowe. 


I  '  1  1 

John,  ob.  s.p.=Isolda.  William,  ob.  s.p.  Isabella. 

I 

Emma,  ob.  s.p. 

John  and  Isolda  had  levied  a  Fine  32  E.  1,  by  which  the  manor  was 
settled  on  themselves  for  life,  with  remainder  to  Thomas,  son  of  John  de 
Bel  so  we. 

John  de  Belsowe. 
I 

r  J  ~\ 

Thomas,  son  of  John.  John. 

I  I 
Thomas,  ob.  s  p.  John  de  W  alyngton,  who  enfeoffed 

Robert  de  Fenwick. 

Idonia  had  enfeoffed  William  de  Denom  and  Isabella,  his  wife,  the 
plaint  iff". 


Be  Banco.    Mich.  18.  E.  3.  m.  179. 
Lincoln. — The  King  sued  Henry  Hillary,  Chivaler,  for  the  next  presen- 
tation to  the  church  of  Somercotes,  in  right  of  the  Abbot  of  Langonet, 


16 


PEDIGREES  FROM  THE  PLEA  ROLLS. 


whose  lands  were  in  the  King's  hands,  owing  to  the  war  with  France. 
The  King's  attorney  stated  that  one  Alan  Gymell  had  given  the  advow- 
son  to  the  Abbot,  temp.  Ric.  1. 

Henry  stated  that  one  Thomas  de  Multon,  of  Franketon,  held  the 
advowson  temp.  Hen,  3,  and  he  gave  this  descent — 

Thomas  de  Multon.  temp.  Hen.  3. 

Thomas. 
I 

Alan.=.loan. 
I 

Thomas. 
I 

Thomas,  who  was  in  ward  to  Thomas  de 
Multon  of  Egremond. 

And  he  held  the  status  of  Thomas  de  Moulton,  of  Franketon,  by  a 
feoffment  of  the  last  Thomas. 


De  Banco.    Mich.  31.  E.  3.  m.  165. 

Jjeyc. — John  de  Charneles,  of  Snarkeston,  sued  William,  son  of  Henry 
March,  of  Snarkeston,  for  land  in  Snarkeston  which  Simon  de  Hereford 
had  given  to  his  ancestor  William  de  Charneles,  in  frank  marriage  with 
Clemence,  his  daughter. 

William  de  Charneles  .^f  Clemence. 

I 

William. 
I 

"\\  illiam. 
I 

John,  the  plaintiff. 


De  Banco.    Easter.  32  E.  3.  m.  82. 

Somerset. — Richard  de  Acton,  Kt,  sued  Alice,  formerly  wife  of  John  de 
Bures,  Kt.,  Ralph  de  Middelneye,  Kt.,  Thomas  Fychot,  Kt.,  Geoffrey  de 
Stonewell,  Kt.,  and  others,  for  unjustly  disseising  him  of  the  manor  of 
Aviv. 

William  de  Reyney. 

Robert  de  Acton,=p Joan.-7=Stephen  de  Beaumont, 
first  husband.       j  |  second  husband. 

 -J  L  n 

Robert.  Alice,  defendant.— John  de  Rures. 

Richard  de  Acton,  the  plaintiff. 


De  Banco.     Trinity.  32.  E.  3.  m.  270. 
Northampt.— John  de  Drayton  sued  John  de  Boys  for  the  next  presenta- 
tion to  the  church  of  Wodcford. 


PEDIGREES  FROM  THE  PLEA  ROLLS. 


17 


John  rle  Wodeford  held  the  manor 
and  advowson.  | 


Alice. 
=John  de  Eosco. 
I 

John. 

I 

John  de  Boys, 
defendant. 


Alice. 

'Richard  Traill  v. 
I 

Alice. 
—Roger  Bozoun. 


 1 

Joan. 


Thomas  Bozoun. 
I 

Thomas  Bozoun,  now  living. 
John  de  Drayton  sued  as  Gustos  of  John  Trailly. 


-J  1 

Joan. 
=Geoft"rey  Trailly. 
I 

William  Trailly. 

I 

William. 
I 

John  Trailly,  under  age. 


De  Banco.    Mich.  33.  E.  3.  m.  3G3. 

Devon. — "William  de  Arkesworthy  sued  Thomas  Mosefen  and  Robert 
Scofter,  and  Matilda,  his  wife,  for  one-sixth  of  the  manor  of  Holccombe 
Portmort. 

Mabel  Port  mot,  temp.  E.  1. 

! 


Isabella. 
I 

John. 
I 

William  de 
A  rkes  worthy 
the  plaintiff: 


Joan. 
I 

Henry. 

Richard 
Barry. 


Juliana. 
I 

Henry. 
Put  ef  oid. 


Cecily. 
I 

r_J  , 

Robert,  Matilda, 
ob.  s.p.  defendant. 


Clarice. 

I 

John. 

I 

Thomas 
Mosfen, 
defendant. 


Emma. 
I 

"\\  illiam. 
White. 


De  Banco.    Easter.  33.  E.  3.  m.  149. 

Wane. — John  de  Arderne  sued  the  Abbot  of  Leicester  to  recover  land 
in  Crud'deworth  and  the  advowson  of  the  church,  which  William  de 
Arderne  had  given  to  the  abbey,  temp.  Hen.  3,  the  service  for  it  being 
in  arrear  more  than  two  years. 

William  de  Arderne,  of  Rodburne. 
i 

William,  the  grantor,  living  8  Hen.  3. 
I 

Thomas. 
I 

Ralph. 
I 

John,  the  plaintiff. 

The  Abbot  stated  that  Hugh  de  Arderne  had  granted  the  land  and 
church  to  the  Abbey  at  a  date  before  legal  memory,  and  he  produced 
the  deed  of  Hugh,  and  its  confirmation  by  Waleran,  Earl  of  Warwick, 
and  a  deed  dated  1  Ric.  T,  by  which  Thomas  de  Arderne  confirmed  the 
grants  of  Hugh  de  Ardena,  his  uncle,  and  Henry  de  Ardena,  his  father. 
C 


18 


PEDIGREES  FROM  THE  PLEA  ROLLS. 


De  Banco.    Mich.  33.  E.  3.  m.  125. 

Norf. — The  King  sued  Adam  de  Clifton,  Kt.,  for  the  next  presentation 
to  the  church  of  Atleburerh, 


Robert  de  Tateshall,  Mabel.  Joan~de  Driby,  Isabella. 

ob.  temp.  E.  1.  |  ob.  3  E.  3.    '         =^John  de  Orrebv. 

I  r  -1-  -i  I  I 

Robert,  c  b.  s.p.  Thomas        Margaret.-       Alice.  Philip. 

Cailly,  —William  Bernak. 

d.  s.p.    Adam  de  Clifton.  ^ 

John. 
I 

Robert,  under  age,  in  ward  to  the  King 
The  King  claimed  as  guardian  of  Robert  Bernak,  of  Plessynghall. 


De  Banco.    Easter.  31.  E.  3.  m.  245. 

Buds. — John  de  Grey,  of  Rotherfeld,  sued  t lie  Prior  and  Hospital  of 
St.  John  of  Jerusalem  for  the  manor  of  Shobynton,  which  Thomas  de 
Vaiognes  had  given  to  Robert  de  Grey,  and  Joan,  his  wife,  and  to  the 
heirs  of  their  bodies,  temp.  Hen.  3. 

Robert  de  Grew— Joan,  temp.  Hen.  3. 
I 

John. 
I 

John,  the  plaintiff. 


De  Banco.    Hillary.  35.  E.  3.  m.  276  clorso. 

Derh. — Margaret,  formerly  wife  of  Thomas  Corsoun,  sued  William 
Corsoun,  Chivaler,  for  a  third  of  the  manor  of  Croxhale,  as  dower. 

Richard  Cursoun. 
■I 

William.^—  Emma. 
I 

Elizabeth.^Thomas.  — Margaret,  the 
plaintiff. 

William  Curson,  the  defendant. 


De  Banco.    Hillary.  35.  E.  3.  m.  90. 
Xorthampt. — Thomas  Preston,  Chivaler,  sued  John,  son  of  George  dt 
Lungeville,  for  land  in  Wotton. 

Gilbert  de  Preston. 

Laurence,  temp.  E.  2. 
I 

First  wife.=pLaurence.=FJoan. 


— i 


Thomas,  the  plaintiff.  Isabella.^  George  de  Lungeville. 

John,  the  defendant. 

(To  be  continued.) 


1 


GENEALOGICAL  NOTES  ON  THE  FAMILY  OF 


5Lcr  of  QuarrrnfcoiL 

[Continued  from  Vol.  X.  p-  207.) 

Will  of  Rt.  Hon.  HUGH,  LORD  CLIFFORD,  Baron  of  Chudleigh,  Devon.,. dated 
18  June  1783.  Marriage  settlements  dated  13  &  14  Dee.  1 74 '.>  with  Lady  Ann  Lee; 
present  wife,  concerning  manor  of  Callowden  in  parishes  of  Callowdeu,  Si  Michaels, 
Low  Wyhen,  Stoak,  Foldshill,  Exall.  Colton  &  Marston  in  co.  of  city  of  Coventry  ; 
to  dau.  Lady  Ann  Clifford  annuity  of  16  guineas  from  said  lands  ;  said  manor  t<»  go 
to  2nd.  son,  Hon.  Charles  Clifford',  with  rem.  to  3rd.  son  Hon.  Robert  Clifford,  with 
rem.  to  4th.  son  Hon  Thomas  Clifford,  with  rem.  to  eldest  son  Hon  Hugh  Clifford  ; 
if  Hugh  die  without  heirs  male  the  bro.  who  takes  title  to  pay  £100  per  ami.  to 
each  surviving  bro.,  also  £'200  per  aim.  from  said  Ids.  to  he  settled  as  dower  on  each 
wife  of  sd  sons  if  they  marry  ;  marr.  settlement  of  eld.  sou  Hugh  with  Hon. 
Appolonia  Langdale  dated  25  Apr.  1780  of  Ids  in  Devon  &  Warw.  :  other  indentures 
&c  recited  ;  to  daus.  Hon.  Frances  &  Hon.  Charlotte  Clifford  eaeh  £3999  .  10s.  ;  to 
dau.  Ann  &  sons  Charles.  Robert  &  Thomas  each  2s.  ;  if  Charlotte  enter  a  religious 
order  then  she  to  have  hut  £000  ;  Lady  Clifford  to  occupy  house  in  Brut  on  St., 
Hanover  Sq.,  for  life,  rem.  to  owner  of  Callowden  :  to  wife  £500  ;  all  furniture  kc  at 
seat  at  Fgbrook  to  son  Hugh  :  to  sister  Hon.  Lady  Smvthe  £f>0  :  Trustees  for  lands 
Robert  Lord  Petre  k  John  Courtenay  Throckmorton  :  brother  Thomas  Clifford  luxor. 
&  to  him  1200  :  Wit.  Francis  Plowdeu,  Jnc  Hobcraft  &  Lawrence  Weston. 

Codicil  dated  30  Aug  1783  :  To  wife  all  plate  in  house  in  London  :  to  Mr  Joseph 
Reeves  &  Mr  William  Farley  £30  each  ;  to  Mrs.  Sarah  Coleman.  Charles  Bulow, 
Charles  Atkinson  k  Lawrence  Weston,  all  of  Ugbrook,  tlO  per  aim.  each  :  Wit.  Pr 
He\l(yer)  Junr  &  John  Weston.  Fro.  31  Oct  "1783  bv  Hon.  Thomas  Clifford  the 
brother.  *    P.C.C.  (Cornwallis  505). 

Will  of  ROBERT,  EARL  OF  LITCHFIELD.  dated  5  Feb.  1773;  To  be  buried 
in  burial  vault  of  my  ancestors  at  Spelsbury,  co.  Oxford,  &  a  monument  to  be 
erected  in  that  church  in  memory  of  my  late  brother  the  Hont,!o  Admiral  Fitzroy 
Henry  Lee,  my  dear  wife  Catherine,  now  Countess  of  Litchfield,  &  myself  :  to  wife 
any  money  which  may  lie  in  hands  of  my  bankers  (Robert  Child,  Esq.,  or  other 
Banker)  ;  to  Exors.  i.100  eaeh  ;  Real  Estate  to  be  sold  &  proceeds  invested  &  interest 
to  go  to  wife,  to  whom  all  plate,  jewels  &c  :  Sir  James  Dashwcod,  Bart ,  &  John 
Morton  of  Tackley,  Esq.,  Exors.  :  Wit  :  John  Walton,  Richard  Braine  k  Frederick 
Randier. 

Codicil  dated  1  May  1774  ;  To  my  nephews  Chris1  &  George  Crowe  each  £1000  ; 
to  my* godson,  son  of  the  said  George  Crowe,  £1000  ;  to  nephew  Fred.  Young  £1000  ; 
to  my  nieces  Charlotte  Lady  Dillon  &  Ann  Lady  Clifford  each  t.'OO  :  to  my  niece 
Barbara  Lady  Mostyn  £200  ;  to  the  present  Duke  of  Beaufort,  as  acknowledgment 
of  favours  received  from  the  Beaufort  family,  £2000,  &  to  my  Godson  Lord  Charles 
Somerset,  son  of  the  said  Duke,  £1000  ;  to  my  friends  Sir  James  Harrington  &  Dr. 
John  Warner  each  £100:  to  my  friends  Mr.  James  Burr  (land-steward  &  John 
Heppard  (house-steward)  each  £200  k  a  year  s  wages  ;  to  my  groom  Rob1  Box  il00 
&  a  year's  wages  ;  to  my  park  keeper  John  Freeman  £100  &  his  pack  of  beagles  A: 
such  horses  as  were  used  by  him  &  the  whipper-in  to  follow  the  beadles  ;  to  my 
footman  John  Wolley  £25  a  year's  wages  ;  to  the  industrious  poor  of  Spelsbury  it 
Enston,  each  psh.  £.50,  for  placing  boys  &  girls  in  service  :  to  my  nephew  Honl,le 
Chas.  Dillon  all  wine  that  may  be  in  the  cellars  at  Ditchley  ;  to  M^  Jane  Beaver, 
wife  of  Revd  James  Beaver,  £100  to  lie  disposed  of  for  her  children  :  Personal 
Estate  at  Ditchley  to  be  sold  &  also  all  plate  except  such  as  wife  shall  elect  to  keep  : 
27  Nov.  1770  Thomas  Griffith  of  Pall-Mali,  Westminster,  vintner,  &  John  Walton  of 
the  Middle  Temple,  London,  appear  &  swear  to  handwriting  of  codicil.  Proved  at 
London  3  Dec.  1776  by  Exors.  named  in  the  will  P.C.C.  (Bellas  oOO). 

Will  of  CATHERINE,  COUNTESS  DOWAGER  OF  LITCHFIELD,  Dated  20 
Aug:  17S0.  To  my  brother,  the  Rev:  Sir  Jamc9  Stonhouse,  Bar1  D.D.,  &  my 
sister  Anne,  Lady  Bowyer,  £0000,  to  be  placed  out  at  interest  in  their  names,  to  pay 


THE  FAMILY  OF  LEE  OF  Q  C  A  R  R  END  ON . 


21 


the  dividends  to  my  niece,  Penelope  Cook,  wife  of  George  Cook  of  Harefield,  Co. 
Middx..  for  her  life  ^'  at  her  death  I  give  the  principal  sum  to  her  three  daughtei  . 
Kitty,  Penelope  and  Elizabeth  Cooke,  equally  at  21  years  or  marriage.  To  the  said 
lady  Ann  Bowyer  £500.  To  the  said  Sir  James  £3000.  To  my  two  half  sisters, 
Mrs.  Martha  Yansittart  and  Mrs.  Mary  Stonhouse  £100  each."  To  the  Rev,  Mr 
Benet,  husband  of  my  deed,  sister  Diouisia,  £100.  To  M1'3  Jane  Beaver,  widow  of 
Rev.  Mr  James  Beaver  of  Lewkngj-,  £200.  Servants  John  Heppard  senior  and 
Elizabeth  Hodges.  To  my  stud  brother,  Sir  James,  three  dozen  of  silver  plates  and 
fourteen  silver  dishes.  I  give  my  three  pieces  of  golden  gilt  plate  to  the  person  in 
possession  of  the  family  seat  at  Ditchley,  co.  Oxford,  under  the  will  of  George 
Henry,  Earl  of  Litchfield,  as  heirlooms.  Residue  to  sister,  Anne  Bowyer,  Executrix. 
My  body  to  be  buried  in  the  vault  of  the  Litchfield  family  at  Spelsbury,  near  my 
late  husband  Witness— Tho  :  Walker  &  Susah  Walker.  Proved  16  March  1784  by 
Dame  Ann  Bowyer,  widow,  the  Extrx  named.  P.C  C.  (Rockingham  150). 

Will  of  THOMAS  G  RENE  WAY,  Esquier  of  Dynton  parishe  in  Bukshire  ;  Dated 
1  April  1538;  To  be  buried  in  the  Chauncell  of  Dynton  Church;  To  my  son 
Richard  Greneway  401  ;  to  my  daughter  Wenyfride  40s :  to  my  daughter  Bryget  20 
nobles  ;  to  my  servants  Inglosbye  and  Edward  xx"  each  ;  servant  Elizabeth  Esgo  ; 
Residue  "  to  my  wedded  wife  maistress  Elizabeth  Greneway "  &  she  executrix  : 
Overseers — maister  Roger  Lee  and  Fraunces  Lee;  Witness: — Maister  Richard 
Grenway,  Morgan  Johns  vicar  &  Thomas  Inglosby  ;  Pro.  24  September  1538  by  relict 
&  Extrx.  named  in  the  will.  P.C.C.  (Dyngeley  20). 

Will  of  RICHARD  GRENEWAY,  Esquire  ;  Dated  1  July  1551  :  To  hauc  over 
nay  sepulcre  one  tombe  of  marble  stone  with  couzans  Amies  and  scripture  thereon 
sett  k  grauen  ;  to  my  wife  Joane  the  two  parts  of  all  my  manors,  lauds,  tents  kc  in 
co.  Bucks  and  in  London  to  her  &  to  the  heirs  of  our  two  bodies  with  remainder  after 
her  death  to  my  son  Anthonye  Grenewaye  &  his  heirs,  and  if  the  said  Anthonye  be 
within  age  at  my  death  I  give  the  third  part  of  the  said  manors  &c  to  the  Kings 
Maiestie  during  his  minority,  When  my  said  son  comes  of  age  he  shall  occupy  the  said 
third  part  :  to  Anne  Greneway  my  eldest  dau  and  to  Fraunces  Greneway  my  second 
dau.  o00,n  and  200m  respectively  at  18  years  or  marriage,  if  they  marry  att  their 
mother's  discretion  :  to  said  Anthonye  1001  at  full  age.  If  my  said  son  die  without 
issue  the  manors  <<cc  shall  remain  to  my  second  son  (if  1  have  one),  remainder  to  my 
said  daus.,  rem.  to  Richard  Ingeldesby,  esq.,  &  Wenefridc  his  wife.  rem.  to  my  rigid 
heirs  ;  If  I  have  two  sons  living  at  my  death,  my  second  son  shall  have  at  his  full 
age  my  manor  of  Agmondesham  Woodrave.  co.  Ikicks  ;  Wife  Joane  &  son  Anthony 
Res  Legs  &  Exors  ;  Overseers — friends  Sr  Richard  blounte,  knt.  John  Xorreys,  esq. 
k  Uob'ert  Woodlef,  gent.  ;  "And  where  as  I  haue  proved  by  thorder  of  the  la  we  that 
the  secountle  lease  of  the  Manor  of  Hurkott  graunted  to  my  vncle  Benet  Lee 
deceased  by  one  Copforlons  late  Mr  of  thospitall  of  Saint  thomas  of  Acres  ys  frustrat 
void  and  of  no  force  ...  1  will  that  my  said  wief  &  other  my  friends  .  .  .  shall  do 
asmoche  as  in  they  in  ys  to  adnichilnate  (sic)  the  same'"  so  that  my  son  enjoy  tho 
manor  at  end  of  the  first  lease  ;  (Xo  witnesses).  Pro.  19  May  1552  by  relict,  Power 
reserved  for  other  Exor.  P.C.C.  (Powell  15). 

These  Greneway  wills  form  a  valuable  supplement  to  the  wills  of 
Richard  Lee,  of  Qiuirrendon,  and  Sir  Robert  Lee,  Ins  son,  already 
printed,-  as  they  conclusively  prove  that  it  was  Elizabeth,  daughter 
of  the  first,  and  sister  of  the  second,  testator  named,  who  was 
the  wife  of  Thomas  Greneway,  of  Dinton,  whom  we  find  witnessing  the 
will  of  the  former  in  U99,:;  while  Richard  Greneway  is  evidently  the 
"sustcr's  sonne"  who  is  so  bitterly  animadverted  upon  by  Sir  Robert 
Lee  in  1537  for  his  interference  in  the  marital  affairs  of  his  cousin, 
Francis  Lee  (son  of  the  last  named),  and  his  wife,  Jane  Tylncy.  It 
will  be  noted  that  this  Francis  Lee,  and  his  uncle,  Roger  Lee,  appear  as 

1  Cf\  will  of  Benett  Lee,  of  Huccote.    Gen.,  >~.S.,  viii,  231. 

2  Genealogist,  >\S.,  vol.  viii,  fo.  227-9. 

3  Ibid. 


22 


THE  FAMILY  OF  LEE  OF  QUARREXDON. 


overseers  of  the  will  of  Thomas  Grcneway,  only  six  months  after  the 
date  of  Sir  Robert's  will.  It  would  be  most  interesting  to  find  the 
papers  connected  with  this  divorce  suit,  which  are  no  doubt  buried 
among  the  archives  of  the  Dioecse  of  Lincoln.  Certain  it  is,  however, 
that  the  divorce  was  effected,  and  that  Richard  Grenewav  promptly 
married  the  divorced  heiress,  a  fact  which  we  learn  clearly  from  his 
monumental  inscription  in  Dinton  Church,  where  she  is  called  "Johne 
hys  wyffe  Doughtcr  and  hcyer  unto  John  Tylncy  of  Leckhamsted 
Esquyer."1  The  whole  story  gives  us  a  curious  glimpse  into  the  soeial 
manners  of  the  sixteenth  century.  Of  the  fate  of  the  luekless  Francis 
Lee,  after  the  loss  of  his  heiress-bride,  we  have  no  further  clue. 

Will  of  THOMAS  DARRELL,  esquier,  dated  4  Sept.  1523  ;  to  be  buried  in  the 
chirche  of  seint  nicholas  before  the  highe  aulter  in  lyllingstone  Aforesaid.  I  will  all 
my  fee-simple  lands,  save  those  which  I  am  boundeu  to  leave  to  my  sun  Poule 
Darrell,  shall  be  sold  by  my  exors.  to  the  setting  forth  of  my  children.  Whereas  my 
manor  of  Lyllingstone  Darrell.  with  all  other  my  lands  &c  in  Lyllingstone,  stand 
(the  jointures  of  my  wife  Dorothe  and  of  my  son's  wife  Margarett  Darrell.  excepted) 
to  the  uses  expressed  in  a  pair  of  indentures  between  me  and  John  Chenye  esquire, 
for  marriage  to  be  had  between  my  son  Paule  and  Margarett,  daughter  of  the  said 
John,  dated  6  May  1 1  H.  8.  I  now  will  that  my  feofi'ces  stand  enfeoffed  of  one 
moiety  of  the  said  premises  to  the  use  of  all  my  children,  and  of  one  moiety  to  the 
use  of  the  children  of  my  son  Paule,  until  the  next  heir  of  my  son  Paule  come  to  full 
age,  when  my  feoffees  shall  stand  seized  to  the  use  of  the  heirs  of  my  son  Paule.  All 
household  stuff  at  Lyllingstone  to  remain  as  "  standers  of  houshold  lefte  onto  me  by 
my  father  poule  Darrell."  Dorothy  my  wife  shall  have  house-room  in  the  said  manor, 
for  life,  at  the  end  of  the  house  that  shall  please  her  best.  Residue  of  goods  to  said 
wife,  my  extrix.  [No  witnesses.]  Admon  (with  will  annexed;  14  Dec.  1525  to  Paule 
Darrell  the  son — the  extrix.  renouncing.  Arch.,  Bucks  ;  book  1523-7,  fo.  42. 

Roger  Lee,  of  Pichelesthorne,  in  his  will  dated  1  July  155 2, 2  refers  to 
"my  brother  Darrell."  The  foregoing  will  of  Thomas  Darrell  shows 
conclusively  that  this  conneetion  was  through  the  Cheney  family,  and 
not  by  the  marriage  of  the  son  Paul  with  Katherine,  the  as  yet 
unaccounted  for  daughter  of  liichard  Lee,  of  Quarrendon. 

Will  of  ANNA,  COUXTESS  DOWAGER  OF  ROCHESTER  :  dated  1  June  1683  ; 
Recites  indenture  dated  27  &  28  Feb.  1GS3  between  present  testatrix  of  the  one  pari, 
and  Sr  Walter  Sl  John  of  Battersea,  Part.,  Sr  Ralph  Verney  of  Middle  Clay  don, 
Bucks.,  Knt.,  &  Part..  Anthony  Powyer  of  Camberwell,  Esq.  &  John  Gary  of  New- 
Woodstock,  Oxon.  of  the  other  part,  concerning  Manor  of  Aderbury  in  Oxon,  to  be 
released  to  them  in  trust  to  be  disposed  of  according  to  her  will  and  now  bequeathes 
said  manor  to  grandson,  the  Earl  of  Lichfield  &  to  his  male  heirs  :  Exors  said  Earl  of 
Lichfield  &  Mr  John  Gary  of  New  Woodstock  ;  Witness  :— Mary  Pell,  Isabella 
Wheate,  John  Lovesey  k  Jeremiah  Hodson. 

Codicil  1.,  dated  23  March  1602  ;  Stock,  cattle  &  plate  to  he  sold  for  discharging  of 
debts  &  legacies  ;  To  Prother  Sir  Walter  St.  Johns,  Part.,  £20  for  a  ring  ;  to  nephew- 
Anthony  Power,  Esq  ,  10  guineas  for  ring  ;  to  Mr  John  Gary  of  Woodstock  £40  ;  to 
Grandson  Mr  Frances  Henery  Lee  £100  ;  to  Countess  of  Lichfield  furniture  :  to 
Granddau.  Countess  of  Sandwich  Library  of  books  at  Athurbery,  my  Sonne  Roches- 
ter's Ovall  picture  and  her  Grandfather  Rochester's  Ovall  picture  and  her  Brother 
Charles  Rochester's  Ovall  picture;  to  daughter  Sanguag  (  sk— Sandwich)  my  grey 
Mohare  bed  in  my  drawing  Room  below  ;  to  Granddau.  Lady  Anne  Grivell  pictures 
&c  ;  to  Granddau.  Lady  Mallet  Yaughan  "her  sister  Grivell's  picture  and  her  sister's 
Sanguage's  picture  &  others  my  daughter  Abingdon  left  me  ;"  to  Granddau.  Lady 
Bridget  Partie  (sic)  pictures  ;  to  Granddau.  Lady  Sharlot  Lee  gold  watch  ;  to 


1  Mons.  Ins.  in  Lipscomb's  Pucks,  ii,  150.    Pedigree  of  Tylncy,  ibid.,  hi,  24-20. 

2  Genealogist,  N.S.,  viii,  230. 


THE  FAMILY  OF  LEE  OF  QUARRENDON. 


23 


Grandson  Lord  Norris,  his  father  the  Earl  of  Abingdon  picture  &c  ;  to  Goddau.  Lady 
Ann  Bartie  lier  Aunt  Wharton's  picture  &c ;  to  sister  Lady  .St.  Johns  jeweles;  to 
Great-grandson  Lord  Quarrendon  plate  if  not  sold  to  defray  debts  ;  to  Bette  Gibs  £50 
and  £20  p.  ami.  when  she  marries  Mr  Skinner,  but  if  she  marries  any  one  else  she  is 
to  have  nothing:  has  laid  out  £100  to  repair  mills  at  Atherbury  &  £20  to  pay  debts  of 
son  Rochester;  all  servants  of  over  2  years  a  years  wages,  others  half  a  year ;  to  Bi  idget 
Bartie  k  her  woman  mourning  according*t0  her  quality,  if  she  be  with  me  ;  to  two 
Exors.  mourning  ;  to  poor  of  Spellstery  <fc  Athurbery  each  parish  £15  ;  to  Bette  Gibs 
£50  more  ;  I  desire  to  be  imbalmed  but  not  imbowledand  to  be  put  in  lead  as  the  rest 
of  my  Family,  to  be  buried  in  Spelsbery  church  where  my  two  husbands  lie,  in  vault 
made  for  Sr  Heuery  Lee,  my  first  husband.  A  new  velvet  pall  to  be  bought  as  gift 
to  church  ;  Residuary  Legatee  Grandson  (sic)  Lord  Quarrendon,  yet  a  minor;  Wit- 
nesses M:  Bell,  F:  Page  k  Tho:  Finch. 

Codicil  2.,  dated  23  March  1692  :  (Repeats  much  of  Codicil  1.)  To  Mr  John  Cary 
£50  ;  to  Granddau.  Lady  Viscountess  Lisbon  what  Codicil  1  gives  to  Lady  Mallet 
Vaughan  ;  The  £20  p.  ami.  for  Betty  Gibhs  is  to  be  charged  upon  freehold  estate  by 
me  purchased  &  upon  pasture  called  Great  Greenbill  in  Adderbury  as  well  as  upon 
copyhold  of  inheritance  ;  to  Mr  Frances  Page,  lawyer,  who  formerly  lived  with  me, 

5  broad  pieces  ;  to  my  son  Lighfeild  all  the  remaining  good  that  I  have  not  already 
disposed  on  .  .  .  provided  he  parts  with  nothing  of  them  from  his  children  ;  Witnesses — 
F:  Page,  Anne  Jumper  &  Jn:  Hunt. 

Codicil  3.  To  dau.  Countess  of  Sandwich,  her  Brother  Charles  Earl  of  Rochester's 
picture  in  little,  Ben  Johnson  upon  the  stairs  &c.    Witnesses  F:  Page,  Anne  Jumper 

6  Jn:  Hunt. 

Pro.  1  April  1696  by  Edward  Henry  Earl  of  Litchfeild,  power  reserved  to  other 
Exor  named  in  will.  P.C.C.  (Bond  54). 

Will  of  MAURICE  BERKELEY,  VISCOUNT  FITZ  HARDING  ;  Dated  22 
April  1690  ;  To  sister  Jane  Berkeley  £200  ;  to  dau.  Countess  of  Mount  Alexander  k 
dau.  Genderault  each  £500  ;  to  servant  Edward  Perro  £100  ;  to  be  buried  in 
Brewton  ;  to  Elizabeth  Oliver  £10  ;  to  Mrs  Mary  Rutley  &  her  sons  Francis  & 
Maurice  Berkeley  ah  Rutley  £500  each  :  Guardians  of  said  Francis  A:  Maurice 
during  minority,  Collonell  William  Wakeland  k  Edward  Progers,  Esq.  ;  brother 
John  Berkeley  Res  Leg  ;  Exors.  Edward  Cheeke  of  Brewton  <V  John  Cheeke  his 
son  ;  Witnesses — Elizabeth  Haselgrove,  Jo  :  Keene,  Richard  Wilton  &  Alexander 
Ward. 

Codicil  dated  3  May  1690  :  To  wife  household  goods  at  Brewton  k  New  Parke  ;  to 
natural  sons  Francis  &  Maurice  Rutley  ah  Berkeley  the  farm  of  Kathnamuda.  co. 
Westmeath,  lately  purchased  from  Sr  Edwd  Farmer,  Knt.  ;  Witnesses — Abi^raal 
Stowell,  Mile  Stowing,  Henry  Bolicu  (bic)  6c  George  Louch  :  Pro.  27  June  lo'.'O 
&  ad  mom  granted  to  Edward  ;  Further  Admon.  granted  5  Julv  1690  to  John 
Cheek. 

P.C.C.  (Dyke  213). 

Will  of  ANTHONYE  VISCOUNT  MOUNTAGUE,  Knight  of  the  most  honorable 
order  of  the  garter,  dated  19  July,  34  Eliz.  ;  To  be  buried  in  one  of  the  parisli 
churches  of  Midhurst  or  Battell,  co.  Sussex,  my  funeral  costing  no  more  than  1000 
marks  ;  My  Exors.  shall  cause  to  be  made  a  seemly  Tombe  to  stand  ouer  my  grave 
with  three  greate  ymages  of  my  selfe  and  my  twoe  wiues  (myne  owne  standing  between 
them  and  all  oure  Amies  placed  abowte  it)  ;  To  the  Ladie  Magdalen  my  wife  all  her 
Iewells  chaynes  Ringes  braeeletts  brouches  and  ornaments  aswell  of  perles  stone  and 
gould  as  others  whatsoeuer,  and  also  1400  ounces  of  plate,  and  one  Bed  of  Tyssue  or 
Tester  with  paynes  of  crymsen  sattyn  with  a  quilte  of  Crymsou  silke  made  for  t  lie 
same,  with  all  other  household  goods  at  my  house  at  Battell,  save  only  those  pictures 
mentioned  in  the  inventory,  &  the  hangings  wcb  ar  of  the  historye  of  Alexander.  & 
of  which  things  I  give  her  a  life  use,  remainder  to  Anthonye  Browne,  son  of  my  late 
son  Anthonye  ;  To  my  said  wife  1001  in  ready  money  ;  My  sisters  Mary,  late  wife  of 
the  Lord  John  Grave,  Mabell,  Countess  of  Kildare,  &  Lucie  Roper  :  My  daughters 
the  Countess  of  Southampton,  Elizabeth  Dormer  &  Jane  Laoou  :  To  my  lit  tie  sweete 
Iewell  and  Neice,  Mall  Dormer,  1001  at  marriage  or  "_'l  years  :  To  my  said  grandson 
Anthonye  Browne  my  Coder  of  gould  of  the  order  and  all  my  Georges  chaynes  garters 
and  wabes  of  the  order  of  estate  and  Parliament,  and  the  lease  of  Netherlander  and 
the  residue  of  my  household  stuff,  plate  k  jewels,  and  my  Librarye  with  all  booker 


24 


THE  FAMILY  OF  LEE  OF  QUAfcRENDON. 


pictures  tables  &c  at  Cowdrey,  at  his  age  of  21  years  ;  To  Jane,  Dorothy1  and 
Katherine  Browne,  daughters  of  my  son  Anthonye,  1000'  each  at  '-'0  years  or 
marriage. 

Will  of  lands.  Whereas  I  am  now  seized  in  my  demesne  as  of.  Fee  taylc  of 
Manors  of  Pearchyng  Poynings,  Pyngdean  als  Pygdeane  and  Preston  Ponyngs  co. 
Essex,  &  also  in  fee  simple  of  .Manor  of  Clayton  co.  Soin.,  &  of  Manor  of  Stoekwell, 
co.  Surrey,  they  to  descend  to  my  next  heir,  the  Queues  Maieslie  having  wardship  & 
livery  thereof.  And  whereas  1  have  by  several  indentures  conveyed  Manors  of 
Cowdrey,  Mydhurst.  Cocking,  and  Lynche,  co.  Sussex,  and  Cowdrey  park  &  the  two 
north  parks  and  the  parsonage  of  East  borne  &  the  late  dissolved  Priorie  of  Eastborne 
in  cos.  of  Sussex  k  Southton  and  the  farms  &  lands  called  Todhani  als  Tad  ham  and 
Aldersham  als  Balles  ferine  and  lauds  called  Culuerlandes,  co.  Sussex  and  Manors  of 
Pytfold  k  Pirbright,  co.  Surrey.  &  the  late  dissolved  Abbey  of  Waverley,  co.  Surrey 
&  all  lands  in  Mydhurst,  Eastboine,  Faruehurst,  Wollairngton,  Cocking.  Lynche, 
llustington,  Worthing.  Borne,  Pitfold,  Pirbright e  and  VVauerley— to  certain  persons 
to  the  use  of  me  the  said  Viscounte  for  my  life  with  divers  remainders,  power  being 
reserved  to  me  to  alter  said  uses  by  my  w  ill  or  indenture.  And  whereas  1  have  by 
indenture  quadripartite,  dated  20  Jan.  34  Eli/.,  between  me  &  the  Lord  Buckhurst, 
revoked  uses  contained  in  former  indenture  in  such  manner  that  L  cannot  alter  same 
other  than  of  Manors  of  Cowdrey,  Midhurst,  Cocking  &  Lynche  with  Cowdrey  park 
k  north  parks,  parsonage  &  priory  of  Eastborne,  farms  lands  &c  of  Todhani,  Alder- 
sham  k  Culverlands  &  Manors  of  Baleete.  Rustiugton,  Worthinge,  Westbrooke  juxta 
Borne,  Pitfold  k  Pirbriglite  and  Waverey  Abbey.  The  Manors  of  Cocking,  Lynche. 
Calceto,  Rustingtou  Worthinge,  Westbrooke  juxta  Borne  and  Pitfolde  to  my  next 
heir.  To  my  wife  the  Ladye  Magdalen  Montague  for  life,  beside  her  jointure, 
mansion  house  of  Saincte  Mary  Oueries  with  use  of  household  stuff.  To  William 
Browne,  son  of  my  son  Anthony,  a  rent  charge  of  25'  on  Wauerley  Abbey,  which 
site  I  limit  k  appoint  to  John  BroAvne,  second  son  of  my  said  s>on  Anthony.  To 
William  Browne,  third  son  of  my  son  Anthony,  my  Manor  of  Pirbriglite.  The 
Manors  of  Cowdrey  &  Mydhurst,  Cowdrey  park  &  the  north  parks.  Eastborne 
parsonage  &  priory,  the  farms  of  Todhani.  Aldersham  and  Culverlands  and  lands  in 
Mydhurst,  Eastborne,  Faruehurst  k  Wollauington  and  reversion  of  site  of  dissolved 
Priory  of  Sfc  Mary  Oueryes  and  Manor  of  Stedham,  co.  Sussex,  and  Manors  of 
Coekinge,  Lynche,  Calceto,  Rustingtou,  Worthinge.  Westbrooke  iuxta  Borne  and 
Pitfold  and  Manors  of  Clayton  k  Stock  well,  to  my  Exors  to  raise  5000li  out  of  rents 
k  then  they  to  remain  (except  certain  Manor?,  to  Anthonye  Browne,  my  grandson,  & 
his  heirs  male,  rem1'  in  tail  nude  to  John  &  William,  his  brothers.  Sir  George  Browne 
k  Henry  Browne,  my  sous,  and  to  my  brothers  William.  Henery  th'elder,  Frauncis  & 
Henery  the  younger.  remr  to  right  heirs  of  my  grandson  Anthony.  The  Manors  of 
Cocking,  Lynche,  Clayton,  Stecham  {sic)  Westbrooke  iuxta  Borne,  Calceto,  Rusting- 
tou, Worthinge,  Pitfolde  and  Stockwell  {exvef.ted  abore)  to  my  grandson  Anthony  k 
his  heirs  for  ever.  Exors.  my  wife  the  Ladie  Magdalen  Montague,  Sr  Kobert 
Dormer,  Knight,  Edward  Cage,  Richard  Lewknor  >v.  Fdmoud  Pelhani,  Esquire-,  k 
Frauucis  Rydell  &  Thomas  Churchar.  my  servants.  Witness: — George  Browne,  Fra  : 
I^con,  Richard  Colton,  John  Coltou,  Roger  Abdye,  Robert  Grave,  William  Spencer 
£  William  Stevenson. 

Codicil  (No  date).  The  Righte  honorable  Sr  Thomas  Henage,  Kut.,  one  of  her 
Maiesties  Privie  Couucell  k  Chauncel'or  of  her  Duchie,  my  supervisor.  Witness  : — 
Henry  Browne  &  William  Spencer. 

Pro.  14  March  159:2  by  Edward  Save,  Not.  Pub.,  Attorney  for  Exors. 

P.C.C.  (Nevell  22). 

The  following  wills  and  admons.  illustrate  the  Pedigree  oi  the  Lees  of 
North  Aston,  a  somewhat  mysterious  family,  whose  Pedigree  and  Anns 
were  entered  in  the  Visitation  of  Oxford,-  and  whose  connection  with 
the  Lees  of  Quarrendon  is  evident,  although  the  precise  relationship 
cannot  as  yet  be  positively  affirmed.    It  has  been  asserted  that  they 

1  Dorothy,  daughter  of  Anthony  Browne,  and  sister  of  Anthony.  Viscount 
Montague,  was  wife  of  Edmund  Lee,  of  Stanton  Barry,  Bucks,  and  administered 
upon  the  estate  of  her  husband  in  1589.    Her  alter  fate  is  unknowu. 

-  Harl.  Soc,  v.  liJl5. 


THE  FAMILY  OF  LEE  OF  QUARRENDON. 


25 


were  an  illegitimate  branch  of  the  family,  but,  as  not  a  shadow  of  proof 
can  be  adduced  to  substantiate  this  view,  it  is  hardly  to  be  seriously 
entertained,  except  as  a  bare  possibility. 

Meanwhile  it  seems  well  to  place  in  evidence  what  can  be  ascertained 
regarding  them  and  no  doubt  in  the  future  the  link  will  be  discovered 
which  shall  unite  them  with  tlicS  parent  stock. 

It  is  evident  that  they  left  no  male  descendants  after  George,  who 
died,  unmarried  and  in  his  father's  lifetime,  in  1592,  and  John  (uncle  of 
the  last  named)  who  died,  also  unmarried  in  1593.  Anne,  the  sister  of 
George  Lee  and  wife  of  James  Kidder,  seems  to  have  become  the  sole 
heir  of  the  family.1 

Will  of  THOMAS  LEE  of  the  parish  of  St.  Petre  in  the  East  within  the  Citic  of 
OxforoV:  Dated  21  November  2  Edw.  VI  ;  To  he  buried  in  the  churchyard  of  St. 
Petre  ;  To  my  4  children,  Edward  k  John,  sonns,  &  Dorothie  &  Susanne,  daughters, 
4  fetkerbedds,  pillows,  bolsters,  blanket ts  &c  and  8  paire  of  shetes,  at  20  years  of  age 
or  manage  ;  to  wyffe  Barbara  best  3  bedds,  6  pair  shetes  &e  and  all  brass,  pewter  and 
Laton  to  be  divided  with  children  &  lease  of  Personage  of  Granborough,  co  Warwick, 
to  said  wyffe  &  4  children  ;  to  said  wyffe  4  score  best  wethers  in  Hedington  feild  ;  to 
sonn  Edward  mare  &  colte  1  have  in  Woodstock  parke  ;  to  sonn  John  a  horse  colte 
with  Mr.  Sheldon  ;  to  daughters  Dorothie  and  Suzanne  a  mare  &  colte  with  Mr. 
Sheldon  ;  to  wyffe  Barbara  lease  of  howse  1  dwell  in  belonging  to  Mawdlyn  College  & 
she  Res  Legatee  k  Extrx.  :  Witnesses. : — Mr.  Edward  Napper,  Thomas  Etherege  & 
Thomas  Capenhur.^t  :  Overseers— Mr.  Edward  Napper  and  Mr.  William  Pluuimer 
ah  Thomas.  Pro. — December  1549  by  Extrx.  named,  in  person  of  her  Attorney, 
Robert  Clare,  rector  of  Westwell.     Consisloiw  of  Oxford  (Ser  1.,  Vol.  11,  fo.  301). 

The  above  will  was  again  entered  for  probate  ten  years  after  in  the 
Prerogative  Court  of  Canterbury  by  the  same  executrix,  12  January 
1559  (Mellerche  6)  and  Probafum  de  bcn'S  non  was  granted  to  Edward 
Lee,  natural  and  lawful  son  in  place  of  Barbara  Lee,  relict,  deceased, 
17  August,  1562,  in  the  last  named  court  (Streat  21). 

Will  of  EDWARDE  NAPPER  of  Holywell  nere  Oxford,  sicke,  dated  8  August  5 
&  d  Ph.  &  Mary,  lo">S  ;  Bequests  to  Churches  of  St.  Peters  Holywell,  and  of  Sutton 
&  Preston,  co.  Dorset  ;  To  Al  soules  Colledge  Chapel  all  of  lands  &  tenmu.  in  south 
petherton.  co.  Somst.,  &  in  psh.  of  whateley,  for  a  yerely  dirge  &  for  three  ^collar- 
ships  in  said  College  :  to  Merton  College  :  to  poore  of  Swire  &  Pownell  ;  wife  Anne  ; 
eldest  sonne  willm  Napper  lands  in  Hollywell  :  to  wief  my  Annuitie  of  xv1'  xs  due  to 
be  paid  by  one  Thomas  Lee  ot  Clattcott,  gent  ;  three  brothers  John.  James  & 
Nicholas  ;  sister  Tamesiu  ;  sonne  George  :  two  daughters  ;  kinsman  Giles  sweate 
legatee  in  remainder  if  children  &  brothers  &  sister  die  s.p.  :  has  e'ose  &c  at 
Clattercott  ;  to  brother  James  p'sonage  of  Sutton  and  Prestou  ;  to  brothers  John  & 
Nicholas  lease  of  p'sonage  of  Tynterhull-  with  remainder  to  my  sonnes  ;  Humphrey 
Swett  ;  first  wife's  children  Barbara,  Amies  &  Susan  :  servant  William  Gained  ; 
Exors.  right  Hon.  Sr.  willm.  Petres,  Knt..  Mr.  John  Pope,  priest.  &  resident  of  the 
Cathedral  Church  of  Lincoln,  Phillipp  buckle.  Mr.  of  Arte,  brother  James  Napper, 
and  kynsman  Gyles  Sweate  :  Witnesses  : — Richard  Percy,  David  Delahide  v!c  John 
broke  ;  Codicil,  dated  12  August  15.SS,  gives  certain  lands  &c  to  the  brethren  of  St. 
John  of  Jerusalem.  Witnesses  Phillippe  hucke,  Richard  Percy  &  Richard  ffountayne. 
Pro.  19  Dec  155S  by  James  Napper,  one  of  the  Exors.,  power  reserved  for  other 
Exors.  P.C.C  (Welles  IS). 

Will  of  ANTHONY  APPLETREE  of  Deddington,  co.  Oxon,  proved  in  1578, 
contains  bequests  to  John  Lee,  Vicar  of  North  Aston,  and  to  friend  Edward  Lee. 

P.C.C.  (Langley  4). 

1  Cf.  Hist,  of  Thame,  p.  217. 

2  See  the  very  interesting  collection  of  Napper  wills  and  pedigree  in  Brown's 
Somerset  Wills,*  published  by  E.  A.  Crispe,  Series  iii,  pp.  99-102,  and  pedigree  in 
Visit,  of  Somst.  in  lt>23,  Harl.  Soe.,  xi,  77. 


26 


THE  FAMILY  OF  LEE  OF  QUARRENDON. 


Will  of  THOMAS  LEE  of  Clattercote,  co.  Oxon.,  Esq.,  sicke,  dated  12  April 
1572,  14  Eliz.  ;  To  be  buried  in  parish  church  of  Croppei'die,  co.  Oxon.,  near  mother 
Elizabeth  k  tomb  to  be  erected  there  ;  to  wife  Marie  my  manor  at  Cropperdie,  .she 
paying  to  nephew  William  "Watson  £30  -  9  -  10  yerelv,  with  remainder  to  him  k  his 
bodily  heirs,  rem.  to  his  brother  Thomas  Watson  k  his  heirs,  rem.  to  my  right  heirs  ; 
to  wife  Marie  manor  of  Dassington,  in  cos.  Warwick  &  Gloucester,  for  life  with 
remainder  to  Richard  Lee,  the  sone  of  Richard  Lee  of  Widdeuburie,  co.  Chester  ;  to 
wife  Marie  my  manor  ot\  Stooke  vpon  Severne.  co.  Worcester,  for  life  with  remainder 
to  said  Richard  Lee  ;  to  wife  Marie  all  lands  kc  in  Streetfild  in  tenure  of  nVancis 
Dymoke  with  rem.  to  Richard  bee  as  before  ;  to  wife  Marie  all  lands  in  Netliercote 
Sawblge,  fHecknell  and  Rugbie,  co.  Warwick,  for  life  with  remainder  to  nephew 
Thomas  Watson  for  life,  remainder  to  Richard  Lee  as  before  said  ;  owes  Chamber  of 
London  i.'250  ;  have  given  acknowledgment  of  debt  to  the  children  of  sister  Anne 
Watson,  dee'd,  four  score  &  odd  pounds  ;  to  John  Quarles  of  London,  merchant  ; 
mother  Elizabeth  Onley's  will  &  sister  Anne  Watsons  will  ;  lias  house  in  Marke 
Lane,.  London  ;  to  brother  Slythurst  for  paines  in  my  sickness  £20  ;  to  friend  Mr. 
Emyle  £5  ;  to  brother  Thomas  Onley  £20  ;  to  brother  William  Pinchester  £5  ;  Rt. 
Hon.  Lady  Ormond  ;  to  John  Pope,  Esq.,  £5  ;  to  Annie  Lee  k  Ann  Underbill  each 
£6  -  8  -  4  ;  to  George  Davers  all  books  ;  to  Edward  Underbill,  gent..  20s.  ;  to  cozen 
Samuell  Claxton  £20  ;  bequests  to  servants  ;  to  poor  of  Banbury  £20  ;  to  brother- 
in-law  Edward  Onley  of  Catisbie.  co.  Northants,  Esq.,  Peter  Temple  of  Dorsht(?)  co. 
Warwick,  Esq.,  George  Davers  of  Cothrope  by  Eanburye,  co.  Oxon.,  Esq.  &  wife 
Marie  Exors.  ;  Witnesses — Edward  Onley,  George  Danvers  (M.  R  ),  Richard  Slithurst, 
John  Palmer  k  Alice  Kinde  ;  Pro.  25  June  1572  by  Thos  Emlie,  gent.,  Attorney  for 
Exors.  named.  P.C.C.  Daper  23). 

This  will  is  a  most  interesting  one,  not  only  from  the  connection 
which  has  been  shown  between  the  testator  and  the  Lees  of  North 
Aston,  as  indicated  in  the  preceding  wills,  but  also  and  particularly 
from  the  close  relationship  evident  with  the  parent  stock  of  the 
Quarrendon  family — the  Lees  of  Lea  Hall  in  Wibunbury  in  Cheshire. 
The  will  of  the  elder  Richard  Ley  (sic)  of  that  place,  dated 
22  November,  5  Eliz.,  was  proved  at  Chester,  and  has  been  printed 
by  the  Chetham  Society,1  he  by  his  wife  Alice,  daughter  of  Richard 
Clyfte,  of  Huxley,  had  Richard,  his  son  and  heir,  the  legatee  named  in 
remainder  in  Thomas  Lee's  will,  and  seven  other  children.-  I  am  not 
as  yet  able  with  certainty  to  place  Thomas,  of  Clattercote,  in  the 
pedigree. 

Testament  of  ELIZABETH  ONLEY,  widdowe  ;  dated  28  June  1554  ;  to  be  buried 
in  the  parish  church  of  "Saynt  John  Zacaries"  London.  The  children  of  Margaret 
But  tell,  my  late  daughter — Rieharde  Buttell  their  father.  Elizabeth,  dau.  of  John 
Cannon,  by  my  dau.  his  late  wife.  Friend  Sr  John  Baker,  knight,  to  assist  my  exors. 
Ellen  Bullington,  my  sister's  daughter.  Cousins  Richard  Waddington  and  Richard  Ogle. 
Of  the  estate  of  my  late  husband  Robert  Wade  whose  extrix.  I  am.  nothing  remains  in 
my  hands  to  administer  to  his  children  or  to  others,  but  only  vj!  xiij^i  iij'1  assigned  to 
Willyam  Pickcringe  and  Maryan  his  wife,  daughter  of  my  late  husband,  by  the  Lord 
Audsley  late  Chancellor  of  England.  To  Thomas  Onley,  my  late  husbands  son  201. 
My  son-in-law  Guye  Wade.  John  Predyaux  of  "  thynner  Temple."  To  my  son 
Thomas  Lee  such  estate  as  I  have  in  the  house  wherein  I  dwell  in  Woodstrete  of 
London,  by  grant  of  Richard  Buttell.  The  residue  of  my  '^oods  shall  be  parted  by 
Sr  John  Baker  and  Thomas  Argall  of  London  gent,  into  two  parts,  whereof  I  give  one 
to  my  son  Thomas  Lee,  and  one  to  my  daughter  Anne  Watsone.  Exors.  the  said  Sr 
John"  Baker  and  Thomas  Argall,  Thomas  Lee  and  Anne  Watsone.  Supervisor 
Richard  Waddington  and  Richard  Buttell. 

Will  dated  18  July  1554.  Concerning  the  disposition  of  my  manor  of  Severnstooke, 
co.  Wore,  with  its  park  and  all  its  lands  kc.  which  I  late  purchased  of  the  Lord 


1  Chetham  Soc,  vol.  li,  fo.~39. 
3  Harl.  MSS.  2,119  and  1,535. 


THE  FAMILY  OF  LEE  OF  QUARRENDON. 


27 


Henrye,  now  Earl  of  Cumberland.  I  give  the  two  rent  charges  on  the  manor  of 
Lytton  and  Litton  dale,  eo.  York,  assigned  to  me  b\  the  said  Earl,  by  deeds  dated  15 
June,  1  Mary,  to  Anne,  my  dau.  wife  of  "William  Watson  of  London,  draper.  And 
after  the  determination  of  the  term  of  years  made  to  Sr  John  Borne,  Knight,  of 
Stoke  park,  I  give  the  said  park  to  Anne  Watson  my  dau.  and  her  heirs,  with  rem.  to 
Thomas  my  son  and  his  heirs,  rem.  to  the  heirs  of  my  dau.  Margaret  Buttell,  rem.  to 
the  heirs  of  my  daughter  Elizabeth  Cannon.  To  son  Thomas  Lee  and  his  heirs  my 
manor  of  Severnstooke,  with  the  advowson  of  Stooke.  Witness  Mr  Buttell,  Edmunde 
Brudenell,  Justinyan  Kydd.  Proved  11  August  155"6  by  Thomas  Lee  and  Anne 
Watson.    Power  reserved,  &c.  &c.  P.C.C.  (Ketchyn  It). 

Will  of  EDWARD  LEE  of  Northaston,  co.  Oxon..  gent.  ;  Dated  29  November 
1594  ;  wiffe  Elizabeth  Executrix  k  she  to  sell  Landes  k  tenements  in  Lidlington  on 
the  greene,  co.  Oxon.,  the  proceeds  to  pay  debts  and  funeral  expenses  k  Lease  in 
Greenborowe  to  be  sold  for  the  same  purpose  ;  Mr.  George  Ognell  of  Warwickshire 
clothe  owe  me  £100  vppon  consideration,  which  Mr.  Clarke  of  Lincoln\s  Inn  doth 
know  ;  Zachary  Shepperd  of  Deddington  owes  £200  on  account,  which  Mr.  Raffe 
Sheldon,  Esq  &  Mr.  Harrys  of  Sommerton  ar  privie  vnto,  all  of  which  £300  to  go 
towards  payment  of  debts  :  wiffe  aforesaid  Extrx.  &  Res.  Legatee  ;  Witnesses : — 
Hugh  Wollaston,  George  Turfect,  Robert  Penny,  Margaret  Porter  widow  dwelling  in 
Gracious  street  in  London.    Pro.  12  July  1595  by  Extrix.  P.C.C.  vScott  50). 

Will  of  ELIZABETH  LEE  of  Shipton  vnderwehwood,  co.  Oxon.,  Widow  ;  Dated 
25  January  1600  ;  Memorandum  of  Nuncupative  Will — The  sayde  Elizabeth,  being 
asked  by  some  of  her  friends  howe  she  woulde  bestowe  her  worldlie  goodes  made 
answer — viz.  The  debts  dewe  me  by  william  Donton  whose  bondes  my  sonn-in-lawe 
James  Kydder  hath  in  his  keeping  \'  the  debts  dewe  me  by  Zacharie  Shepperd  & 
all  other  my  goodes,  Cattells,  Chattelles  &  Landes  whatsoever,  I  give  to  my  loving 
sonn  in  lawe  James  Kydder  &  make  him  my  full  Executor  ;  In  p'seuce  of  Edward 
Mountford  &  Christian  his  wife,  Ralph  Smith  k  Elizabeth  his  wife  wth  dyvers  others. 
Pro.  5  February  1600  by  Exor.  named.  P.C.C.  (Woodhall  12). 

Admon.  of  GEORGE  LEE  late  of  Northaston  in  Com.  Oxon.,  granted  the  last  of 
May  1592  to  Edward  Lee  the  natural  k  legitimate  father  of  deceased. 

P.C.C.  (Act  Bk.,  fo.  18). 

Admon.  of  JOHN  LEE  late  of  Northaston  in  com.  Oxon.,  Clerk,  granted  9  April 
1593  to  ff ranees  Yate,  a  Creditor.    Renounced  k  new  grant  made  June  1594. 

P.C.C.  (Act  Bk.,  fo.  51). 

Admon.  of  JOHN  LEE  late  of  Northaston  in  com.  Oxon.,  granted  10  June  1594  to 
next  of  kin,  Anne  Kidder,  in  person  of  her  husband,  James  Kidder.  Former  grant,  9 
April  1593,  to  ifrancis  Yate,  a  Creditor,  now  renounced  bv  his  Atty.,  rfrancis  Gierke, 
Not  Pub.  &c.  P.C.C.  (Act  Bk.,  fo.  101). 

Admon.  of  JOHN  LEE  late  of  Northaston,  co.  Oxon.,  granted  6  February  1597  to 
James  Kidder,  a  Creditor,  to  administer  the  goods  &c.  not  fully  administered  by 
Anna  kidder,  the  former  administratrix.    Former  grant  June  1594. 

P.C.C.  (Act  Bk.,  fo.  240). 

Will  of  RICHARD  LEE.  p'son  of  Shawlston  in  diocese  of  Lincoln  ;  Dated  IS  June 
1557  ;  To  be  buried  in  Chancel  of  Shawlston  at  South  end  of  High  Alter  there  ;  to 
mother  Church  of  Lincoln  iiijd  :  to  the  High  Alter  xijd  ;  to  Parish  Church  of 
Shawlston  vjs  viijd ;  to  poor  of  the  same  having  noe  ploughes  to  euerye  one  yong 
&  olde  ij  1  ;  to  the  Vicar  of  Westburie  my  short  gowne  ;  to  Thomas  Bueher  one 
shepe  ;  Elen  wright  &  John  wright  Res.  Legatees  &  Exors.  ;  Witnesses— willm 
Beddesleye,  Vicar  of  westberye  {k  he  Overseer;  and  John  willobe  otherwise  wright. 
Pro.  24  July  1557.  Archdeaconry  of  Bucks.    (Book  1554-7,  fo.  261.»). 

Richard  Lee,  Rector  of  Shalston  from  1543  until  his  death  in  1557, 
received  his  degree  of  B.A.  at  Oxford  6  March  1543-4. 1  He  was  probably 
a  member  of  the  Quarrendou  family,  as  he  sealed  with  their  arms,  but 


1  Foster's  Al.  Oxon.,  vol.  iii,  fo.  894. 


28 


THE  FAMILY  OF  LEE  OF  QUARRENDON. 


his  identification  is  incomplete.  We  may  hazard  the  conjecture  that  he 
was  a  son  of  one  of  the  brothers  of  the  first  Richard  Lee  of  QuaiTCudon 
as  being  his  most  likely  origin,  but  proof  on  the  subject  is  utterly 
wanting. 

Will  of  JOHX  LEA,  D.D..  dated  19  October  1609  ;  To  be  buried  in  the  Cliapel  of 
St.  John  Baptist  College  in  Oxford  with  as  little  solemnity  as  is  meet  ;  To  St.  John'. 
College  £70  k  certain  books  :  to  my  mother  three  pieces  of  plate  and  the  remainder 
of  a  lea.se  inherited  from  my  father  ;  to  my  brother  Francis  Lea  the  seale  ring  which 
was  my  fathers  ;  to  my  sister  Tote  all  linen  &  pewter  ;  forty  shillings  for  a  dinner  in 
the  college  Hall  ;  to  the  poor  of  Maudline*  &  St.  Gyles' s  in  Oxford  10s.  ;  to  Mr. 
Washburn  books  ;  to  my  man  Morris  40s.  &  clothes  ;  to  Mr.  Tuer1  book-  and 
clothing  ;  Mother  k  brother  Francis  Exors. ;  Witnesses: — Thomas  Dingelev  &  Richard 
Higgonis.    Fro.  9  October  1610  by  P.C.C.  (Wingtield  89). 

We  have  Wood's  excellent  authority  that  this  testator  was  of  the 
"  genteel  family  of  the  Leas  or  Lees  of  Quarendon  in  Bucks,  and  of 
Dichley  in  Oxfordshire,  was  chaplain  to  the  must  noble  knight  sir  Hen. 
Lea,  was  beneficed  in  the  said  counties,  and  dying  about  1009,  was 
buried  in  St.  Joh.  coll.  chappel  ;  to  the  adorning  of  which  lie  was  an 
especial  benefactor.    He  gave  also  many  books  to  that  coll.  library."- 

In  his  matriculation  at  St.  John's  he  is  called  a  "pleb.,"  25  Oct.  1583, 
then  aged  17.  He  was  B.A.,  27  Nov.  I-j.^7,  fellow  and  M.A.,  21  June 
1591,  B.D.,  30  June  1597,  and  D.D.,  1  June  1608.  Hector  of  Fleet 
Marston,  co.  Bucks.,  1601.  He  died  29  Oct.  lG09.;j  His  exact  connection 
with  the  family  remains  a  mystery. 

Admon.  of  HENRY  LEE,  26  July  1656  Commission  issued  to  Thomas  Lee.  grand- 
child of  Henry  Lee,  late  of  Hatfield,  co.  York,  widower.  Robert  Lee,  Esq.,  the  sonnc 
of  said  deceased,  having  first  renounced  the  administration.    P.C.C.  (Act  Lk.  fo.  155). 

Will  of  ROBERT  LEE  of  Hatfield,  co.  Yorke,  Esq.,  Dated  1  April  1659  ;  To  sonn 
Cornelius  Lee  &  the  heirs  of  his  body  an  Annuity  of  three  score  and  ten  pounds  out 
of  tythes  of  Norton  in  parish  of  Campsall,  with  remainder  to  eldest  sonn  Thomas 
Lee  ;  to  daughter  Susan  Walker  ±.'100  being  the  remainder  of  1400.  £300  already 
paid  to  John  Walker  gent  .  her  husband,  in  full  satisfaction  of  her  child's  part  :  to 
sonn-in-lawe  Sir  Thomas  Sandys  one  shilling  for  his  wives  portion  which  he  hath  had 
with  ample  addition  ;  to  Edwyn,  Thomas  <fc  Henrie  Sandys,  sonns  of  the  above, 
&  Gregorie  k  Leah  Walker,  sonn  &  daughter  of'  .John  Walker,  each  20s.  :  to  Katherine 
Sandys,  daughter  of  Sir  Thomas  Sandys,  £30  at  21  years  :  All  residue  of  estate, 
tythes  at  Campsall  Sutton  X- Norton  kc  to  my  eldest  sonn  Thomas  Lee  Jun:  &  In- 
sole Executor.    Witnes  : — Tho:  Thomkinson  Jr.,  Edmund  Griffith  X  Roberto  Brooks. 

Pre  Ct  York  (vol.  45,  fo.  601). 

This  family  of  Lee  of  Hatfield,  co.  York,  were  derived  from  Henry 
Lee,  the  illegitimate  son  of  Robert  Lee,  Esq.,  younger  brother  of  Sir 
Henry  Lee,  K.G.4  Their  pedigree  is  known  for  three  generations,  and 
Cornelius  Lee,  son  of  the  above  testator*  is  said  to  have  been  .still  living 
in  lTOGV  Henry  Lee,  the  son  of  Robert,  was  not  named  in  his  father's 
will.0 

(To  be  continued.) 

1  Probably  Theopbilus  Tuer,  who  was  author  of  the  poetical  inscription  to  Margaret 
Lee,  mother  of  Sir  Henry  Lee,  E.G.,  in  Quarreudon  Chapel.  Lipscomb's  Lucks,  ii,  40'J. 
-  Wood's  Fasti  Oxou.,  pt.  i,  fo.  -327  (in  vol.  ii,  Athen.  Oxon.)  . 

3  Foster  s  Alumni  Uxon.,  iii,  S03. 

4  Hunter's  So.  Yorks.,  p.  176-7. 
s  Ibid. 

*  Genealogist,         ix,  23. 


SEIZE  QUARTIERS. 


29 


C5    C  ^  j|        X  >  ,  V/  -J 

l^?>I  !|5?l--r(i4)n 

<  ^  co^^N;    or  KlN( 

IfPt 


>  I        03    (A  1)  Raymond  Berenger  IV,  lc  Jeune, 
?  ms        m-i  Count  of  Barcelona,  Cerdagne  and  Besa- 
lu,  Marquis  of  Provence,  1131—1162  ; 
Prince  of  Aragon  :(')  d.  Aug.  11  •;■_». 

S  3  §  HI 

©  -  -  -  2  c  (A  2)  Petronilla,  Queen  ok  Ar  vgon,  1137— 

^|  1172,  only  child  of  Ramiro  II,  the  Monk, 

1  ^  <  Sf  King  of  Aragon;  6.  1135;  affianced  11 

2  "5  S  -  Aug.  1137  ;  m  1151  ;  d  18  Oct.  1172, 

3  ^  J  a  >  (A  3)  Alfonso  VIII,  King  of  Castile,  Leon, 
10  as  x  £5     and  Galicia  ;  rf.  21  Aug  1157.    Sec  Tab. 


ichilde,  da.(3j  of  Wladyslaw  II.  Di  ke 
or  King  of  Poland  ;  m.  May  or  June  1153  ; 
2nd  wife. 


(A  5)  Rostaing  de  Sabran  II. 

and  hss.  of  R.ivnon.  Seio- 


>  k  Pi  j?  cs  HI 
r  Ej  g  5  5-3 J  (A  G)  Roscie,  da. 

c  - '  I"—  neur  dTzes  and  de  Castellar(^)  (h\ 
£  1 1. '•'  a     Beatrice  .  .  .) ;  d.  bv  1206. 


(A  7)  William  II  (IV),  Count  of  Forcal- 
quier  ;  d.  betw,  Jan.  1203  and  Nov.  1209. 

(A  8) 


(A  9)  Amedee  II.  Count  of  Maueienne.  1st 
Count  of  Savoy,  110S— 1148;  d.  1  Apr. 
1148  [not  1149]. 

10)  Matilda  of  Albon,  da.,  perhaps,  of 
Guigues  III,  Count  of  Albon  and  Gre- 
noble.(5) 


_  %    ^  11)  Girard  I,  Count  of  Vienne  and 
^  <*^k    Macon,  1156—  11S4;  rf.  15  Sep.  1184. 

HI 

•  ~.  ^J  (A  12)  Guigone,  called  also  Maurete.  only 
~  |"  child  of  Gaucher  III.  SlRE  DE  SaLI.ns  ;  1/1. 
-  '     abt.  1160  ;  living  1200. 

2  r>  h  5-1  (A  13)  Amedce  I,  Count  of  Geneva,  1152— 
1178  ;  d.  1178. 

_  HI 

£  s  r  (A  14)  Matilda,  da.  of  Pons  I.  Seigneur  de 
«  a  -    Cuiseaun         to.  by  1150. 


§'«  I  (A  15)  Guv  de  Valperga. 

'  g5  HI 

?     (A  16)  Beatrice  Visconti. 


30 


THE  SEIZE  QUARTIEKS  OF 


(A  1)  Geoffrey  V,  Count  of  Anjou  and 
o  5  S'-n  Maine  ;  d.  7  Sep.  1151.  See  Tab.  1, 
•  '  j  D  1. 

^oj  HI 

«  ^  S  (A  2)  Matilda,  the  Empress,  da.  of  Henry 
I,  King-  of  the  English  ;  d.  10  Sep. 
1167.    See  Tab.  I,  D  2. 


HI 


£?•  ©9    (A  3)  William,  VIII  Count  of  Poitou, 
®  £2  S       X  Duke  of  Aquitaine  ;  c/.  9  Apr.  1137. 
|  See  Tab.  II,  D  1. 

?  I os  HI 

H  2.  o  o  (A  4)  Aenor,  da.  of  Aimery  I,  Vicomte 
—  1  5  5  DE  Chatellehault  ;  1st  wife.  See  Tab.  II, 
■  to  o       -£>  2. 


"  *T  5  Angouleme  ;  </.  7  Aug.  1173.  See  Tab. 
°*    q  0>t  IX,  C  1. 

r  a  |  |  g  Hi 

cs  g  ^  s  (A   6)   Margaret,   da.   of   Raymond  I, 

i-3  Vicomte  de  Turenne  ;  2nd  wife.  See 

£  r.  2  S.  Tab.  IX,  C  2. 


_MPA  (A  7)  Peter,  Seigneur  de  Courtenay, 
><  2  g  wn  j.  ux.    See  Tab.  IX,  C  3. 

hi 

Z  T:  %  £    (A  S)  Isabel  or  Elizabeth,  da.  and  hss.  of 
fV4j  q*    Renaud,  Seigneur  de  Courtenay.  See 
^    Tab.  IX,  C  4. 


5=o 


^  K  a  ^3  (A  9)  Alfonso  II,  King  of  Aragon  ;  d. 
-   §ggei1  25  Apr.  1196.    See  Table  XI,  B  1. 

■  02^0^    (A  10)  Sancha,  da.  of  Alfonso  \  III.  King 
o  ■      ?     of  Castile  and  Leon  ;  d.  Nov.  120S  or 
1209  ;  2nd  wife.    See  Tab.  XI,  B  2. 

o"?9  H 


CA  11)  Raynon  de  Sabran,  Seignecr  de 
o  =  5  5-,  Castellar.    See  Tab.  XI,  B  3. 


O  L. 


F-"®  gg  2     (A  12)  Gersinde,  da.  and  hss.  of  William 
II  (IV),  Count  of  Forcalquier  ;  1st  wife. 


See  Tab.  XI,  B  4. 


CO  Si.  C 


-,  (A  13)  Humbert  III,  Count  of  Savoy  ;  rf. 
s?  -  A  ^  I  4  March  11SS.    See  Tab.  XI,  B  5. 


B  ^  5?  f  (A  14)  Beatrice,  da.  of  Girard.  Count  of 
q  to  <  3     Vienne  and  Macon  ;  3rd  wife.    See  Tab. 


HI 


Hi 

(A 
Vi 

XI,  B  6. 


°  I  (A  15)  William  I,  Count  of  Geneva  :  d. 
£  Sd  |  by  1226.    See  Tab.  XI,  B  7. 

rE  HI 

..2.  (A  16)  Beatrice,  da.  of  Guv  de  Valperga. 
K  §     See  Tab.  XI,  B  8. 


THE  KINGS  AND  QUEENS  OF  ENGLAND.  31 

g  ££0«9  (A  1)  Alfonso  VIII,  Kino  of  Castile, 
2  o°  g>  r<  8  n  Leon  and  Galicia  ;  tf.  21  Aug.  1157. 
•         g  °^  I  See  Tab.  IV,  C  3. 

l^^li    (A  2)  Berengaria,  da.  of  liaymond- 
Berenger  III,  Count  of  Barcelona; 


l^^il     dTi'Feb/rH^  1,L  wife.    See  Tab.' 
1  >  *    IV,  C  4. 

i 


3  5'  £  ft  §  9    (A3)  Alfonso-Henriquez  I,  King  of 
5:  i_j        "  to-,  Portugal  114:3—118:) :  b.  July  1110 
'  ~-  p"?^  I  rf-  6  Dec.  1185. 

" "  4§  p-  o  |     (a  4)  Mafalda  or  Matilda,  da.  of  Amedee 
M  §•*     II,  Count  of  Savoy  ;  m.  1140  ;  ci.  4 

I  L(A  6)  Blanche,  da.  of  Garcia  F 
S-  ^  O      King  of  Navarre  ;  m.  4  Fel 
3f?g    d.  12  Aug.  1156. 

OS  m  co  h;  -ci 


Dec.  1157 

(A  5)  Sancho  III,  King  of  Castile, 
1157—1158  ;  b.  1135  ;  d.  31  Aug. 
1158. 


115  V 


o  5  r  o  Sn  (A  7)  Henry  II,  King  of  England  ; 

o2M|i-|i,6  July  1189.    See  Tab.  I,  E. 


(A  8)  Eleanor.  Queen  Consort 
31  March  1204.    See  Tab.  II,  E. 


r— *  2  r  1-2    (A  9)  Alberic  I,  Count  of  Dammartin, 
50  %  §       Chamberlain   of    France  ;(*)  d.  abt. 
3         I  1132. 

to  *  ^  »  (A  10)  [Clemence,  da.  of  Renaud  I, 
S"^     g.    CouNT  0F  Bar-le-Doc.(4)] 

3a. E  a 

(aid 


^c^"  »  a,'"  I  >  OC  (A  13)  John  I.  Count  of  Ponthieu 
5 1  tQ    L    §ri  and  Montreuil,  1147-1191  ;  d.  11W. 

-  S  -  ^     8  or  §  0  ,    (A  14)  Beatrice,  da.  of  Auselme,  Count 
to  0f  St.  Pol  fby  Eiwtache  .  .  .)  ;  living 

3£    1190;  3rd  wife. 


Mill  "i«;in  11 


sir: 


(  \  15)  Louis  VII,  Kino  of  the  French  ; 
d.  18  Sep.  1180.    Sec  Tab.  IV,  1)1. 


"J  (A  16)  Constance,  da.  of  Alfonso  VIII 
ji^o-    KlNO  of  Castile  and  Leon  :  d.  4 


->~.  Oct.  1160  ;  2nd  wife. 
g8  D2. 


Tab.  IS' 


22 


Additions  to  Table  XL 

A.  1.  Tie  cl  at  St.  Dalmace,  near  Genoa,  6,  8,  15  or  2G  Aug.  11G2, 
bur.  in  the  Abbe}'  of  Ripoll.  (Elder  son  of  Raymond-Berenger  III, 
Count  of  Barcelona,  by  Douce  of  Provence.    See  Table  IV,  B  7,  8.) 

A.  2.  She  succ.  on  the  abdic.  of  her  father  11  Aug.  1137;  (/.  at 
Barcelona  13,  15  or  18  Oct.  1172  or  73,  bur.  there,  it  is  believed,  in  the 
Cath.  Church.  (Her  mother  was  Agnes,'2  dau.  of  William  IX,  Duke  of 
Aquitaine.) 

A.  4.  She  was  m.  at  Soria.  [She  ?n.  2,  11G2,  Raymond-Berenger  II, 
le  Jeune,  Count  of  Provence,  who  was  slain  at  the  siege  of  Nice  in 
March  11G6.]  (Her  mother  was  Christina,  dau.  of  Frederic  II,  Duke 
of  Suabia  and  Alsace.) 

A.    5.  (He  was  probably  son  of  Kostamg  de  Sabran  I.) 

A.  7.  He  and  his  yr.  br.  Bertrand  II  (who  d  s.p.)  succ.  their  father 
as  joint  Counts  in  1149  or  50.  (Elder  son  of  Bertrand  I,  Count  of 
Forcalquicr,  by  Joscerane,  dau.,  perhaps,  of  Arnaud  de  Flotte.) 

A.  9.  He  (L  at  Nicosia  in  Cyprus,  bur.  there  in  the  monastery  of 
the  Holy  Cross.  (Eldest  son  of  Humbert  II,  Count  of  Maurienne,  by 
Gisela  of  Burgundy.    See  Table  IV,  B  3,  4.) 

A.  11.  lie  succ.  his  father  by  1156  ;  bur.  in  the  Metrop.  Church  of 
St.  Etiennc  at  Besanr-on.  (Second  son  of  "William  IV,  Count  of 
Burgundy,  of  Vienne  and  of  Macon,  by  Ponce  or  Adelaide  (widow  of 
Thibaut,  Seigneur  de  Rougemont),  dau.  of  Thibaut,  Seigneur  de 
Traves.) 

A.  11*.  Thierry  of  Alsace,  Count  of  Flanders;  succ.  his  cousin 
William  Clito0  277"  or  28  July  1128  f  cl  at  Gravel  hies  4  Feb.0  116^, 
aged  G9,  bur.  in  the  Abbey  of  Waten.  [He  m,  1,  Swanhilde.]  (Second 
son  of  Thierry  II,  the  Valiant,  Duke  of  Lorraine,  by  his  second  wife 
Gertrude  (widow  of  Henry  III,  Count  of  Brabant)  dau.  of  Robert  I,  the 
Frison,  Count  of  Flanders.) 

A;  12*.  Sibylla  ;10  m.  1134  or  35;  cl  in  the  Hospital  of  St.  John 
at  Jerusalem  116311  or  67,1-  and  was  bur.  there;  second  wife.  (Dau.  of 
Fulk  V,  Count  of  Anjou,  King  of  Jerusalem,  bv  Aremburge  of  Maine. 
See  Table  I,  C.  1,2.) 

A.  13.  (Elder  son  of  Aimon,  Count  of  Geneva,  by  Itta,  dau.  of 
Louis,  Seigneur  de  Faucigny  in  Savoy.) 

B.  1.  He  was  previously  called  Raymond ;  became  Kino:  of  Aragon 
in  1162  ;  inherited  the  Comte  of  Roussillon  by  the  will  (dated  4  July 
1172)  of  Count  Guinard  or  Gerard  II,  on  the  death  of  the  latter  by  19 
July  1172;  <7.  at  Perpignan,  bur.  in  the  Abbey  of  Poblet  in  Catalonia. 
[He  m.  1,  Mafalda,1"'  dau.  of  Alfonso  I,  King  of  Portugal,  separ.  on 
account  of  consang.J 

B.    2.  She  d.  a  nun  in  the  Abbey  of  Xixena  in  Aragon. 

B.  5.  He  was  h.  at  Vigliana  ;  (/.  at  Chambery,  bur.  in  the  Cistercian 
Abbey  of  Haute-Combe  in  Savoy.  [He  m.  1,  Faidida,  dau.  of  Alfonso  I, 
called  Jourdain,  Count  of  Toulouse.  He  m.  2,  Germana,  called  also 
Anne,  dau.17  of  Conrad,  Duke  of  Zaringen  ;  she  </.  by  11G2.] 


NOTES  TO  THE  SEIZE  QUARTIERS. 


33 


B.  G*.  Gertrude;18  became  a  nun  at  the  Abbey  of  Mcssines  near 
Ypres  j  fourth  wife.  [She  m.  by  1171,™  as  first  wife,  Hugh  III, 
Seigneur  d'Oisy  and  de  Crevecoeur,  Chatc'ain  dc  Cambrai  and  Vicomte 
de  Meaux,  from  whom  she  was  separ.]'20 

B.  7,  8.  They  were  bur.  in  the  monaster)-  of  Ste.  Catherine-sur- 
Annecy. 

1  His  style  in  charters  was  : — Raimundus,  Comes  Barclrinonensis  et  Bisullitnensis 
ac  Marchio — in  1104,  and  : — Raimundus  Berengarius,  Barclnnonensis  Come-,  regni 
Aragonis  Princeps,  et  Tortose  et  Provincie  Marchio — in  11^6.  (Cartul.  of  St.  Victor 
at  Marseille,  nos.  702,  S22.) 

2  She  (who  was  widow  of  Aimery,  Vicomte  de  Thouars)  is  called  Matilda  'by  Robert 
du  Mont  (ad  ami.  1160)  but  incorrectly.  See  Besly,  Comtes  de  Poitou,  preuves, 
pp.  465-67. 

3  Another,  but  less  authoritative,  version  makes  her  dau.  of  Bolcslaw  II  (br.  and 
successor  of  Wladyslaw),  by  Agnes,  dau.  of  Leopold  III,  Duke  of  Austria. 

4  Or  Castlar,  now  le  Cayla,  in  the  diocese  of  Ximes. 

5  Matilda  or  Maisindis,  wife  of  Guigues  III,  is  supposed  to  have  been  of  royal 
parentage,  as  she  is  called  Reyina  in  some  charters.  See,  for  example,  the  Cartul.  of 
the  Cath.  of  Grenoble,  Cartul.  C,  no.  122,  edit.  Jules  Marion,  p.  240. 

6  Son  of  Robert  II,  Duke  of  the  Normans. 

7  VI.  Kal.  aug.,  sexta  feria  post  transmigrationem  Domini  in  monte  Thabor,  Comes 
Willelrnus  Nortlmiannus,  dum  in  a*-ultu  pnxfatrc  obsidionis  so  pnetulisset  hostibus 
penes  castrum  Alst,  dejeetus  ab  equo  dum  se<e  in  pedes  reeepisset,  et  manum 
dexteram  ad  boras  armorum  deduceret,  quidam  peditum  ab  hostibus  prosiliens 
lancea  eandem  dexteram  Consulis  in  palma  perfigens,  medium  bracliii  quod  ad  junctum 
manui  cohrcserat  perfodit,  et  lethali  vulnere  infeeit.  Quern  militcs  sui  collegerunt, 
ut  pote  dominum  suum  miserando  occasu  morientcm,  ac  per  totum  ilium  diem 
mortem  celando  inimicis  sine  planet u  et  ejulatu  voces  et  elamores  dolorum  compresse- 
rant,  tanto  acriori  mentis  angustiati  confusione.  (Gualbertus  notarius  Brugensis  in 
historia  de  traditione  et  murdro  Caroli  Comitis.) 

8  Orderic  (1.  xii,  c.  45)  says  that  he  lived  five  days  after  receiving  his  mortal 
wound,  and  (quoting  his  epitaph)  that  he  died  28  July  in  the  habit  of  a  monk.  The 
Chronicle  of  St.  Bertin  is  to  a  similar  effect  : — Quo  vulnere  morti  contiguus. 
monachus  hie  efficitur  ;  et  in  Sithiu  cenobio  deportatus  .  .  .  ante  crucem  tumulatur. 
(Cartul.  Sithiense,  edit.  Guerard,  p.  2990  The  account  by  the  contemporary  Fleming 
is  perhaps  preferable. 

u  Rob.  de  Monte.    Meier  says  Jan.  17.  and  Lambert  de  Watcrlos  about  Epiphany. 

10  She  is  called  Mabiria  in  the  Chronicle  of  Normandy  :— Tetricus  Comes  FlaH- 
drensis  rediit  de  Hierusalem,  et  uxor  ejus  Mabiria  remansit  cum  abbatissa  sancti 
Lazari  de  Bethania,  invito  conjuge  suo. 

11  Lambert  us  de  Waterlos  canonicus  S.  Auberti  Camerac.  in  Chron. 

12  Auctarium  Sigeberti  Aquicinctinum. 

13  Anselme  (torn,  ii,  p.  157)  says,  erroneously  enough,  that  the  wife  of  this  Pons 
was  Laurence,  niece  of  Milo,  Count  of  Bar-sur-Seine.  But  this  Laurence,  who  is 
supposed  to  have  been  dau.  of  Anseau  de  Trainel,  was  living  wife  of  a  Pons  de 
Cuiseaux  in  1220.    See  L'Art  de  Ver.  les  Dates,  torn,  ii,  p.  591. 

14  His  style  (1177)  was  : — Ildefossus.  Dei  gratia  Rex  Aragonie,  Comes  Barchinonis 
et  Provincie  Marchio.    (Cartul.  of  St.  Victor  at  Marseille,  no.  1110.) 

15  Brandano  says  that  she  was  affianced  00  Jan.  1155  :  Faria-y-Sousa  that  she  was 
m.  in  1160  at  the  age  of  about  12.  She  was  probably  not  the  same  as  Teresa,  called 
also  Matilda,  for  whom  see  Table  XIV,  A  10. 

16  The  name  of  Raynon's  second  wife  is  unknown. 

17  Usually  said  to  have  been  dau.  of  Berthold  IV  (son  of  Conrad)  ;  but  in  L'Art 
de  Ver.  les  Dates  this  statement  is  altered  to  the  above  for  chronological  reasons. 

ls  It  is  not  clear  who  was  mother  of  Count  Thomas  (C  0).  If  Gertrude  of  Flanders 
were  the  wife  in  question,  her  grandson  Thomas's  wife,  viz.,  .Jane,  Countess  of 
Flanders  and  Hainault,  will  have  been  his  second  cousin,  which  is  not  very  likely. 
Gertrude  is  said  by  many  writers  to  have  had  a  first  husband,  Lambert,  Count 
of  Montagu  and  Clermont  in  Ardennes,  who  d.  in  114  7.  I  have  for  these  and 
other  reasons  rejected  her  in  the  table,  and  placed  her  parents  above  at  A  11*,  12*. 

19  Cartul.  of  the  Abbey  of  Marchiennes  in  Flanders,  cited  by  Du  Chcsne  (M.  dc 

P 


34 


NOTES  TO  THE  SEIZE  QU ARTIE RS, 


Coucy,  p.  225).  Hence  if  Gertrude  was  the  mother  of  Thomas,  Count  of  Savoy, 
Hugh  d'Oisy  III  (not  IV)  must  have  been  her  first  husband  and  Count  Humbert  her 
second,  (and  not  the  reverse,  as  is  stated  in  L'Art  cle  Ver.  los  Dates  . 

'-"  By  1181  Hugh  d'Oisy  had  m.  a  second  wife,  Margaret,  dau.  of  Thibaut,  Count  of 
BloLs  and  Chartres.  (Cartul.  of  the  Abbey  of  St.  Aubert — Carpentier,  Hist,  du 
Cambresis,  preuves,  p.  21).    He  (/.  in  11S9.    (Auct.  Aquicinct.) 

21  He  was  appenaged  with  the.  Comte  of  Provence  in  11  So. 

—  Her  grandfather  William,  Count  of  Forcalquier,  gave  her  for  dot  that  comte, 
reserving  to  himself  the  usufruct,  by  treaty  with  Alfonso  II,  King  of  Aragon,  at  Aix 
in  July  1193  ;  but  lie  afterwards  transferred  a  portion  of  the  comte,  viz.,  the 
Gapencois  and  the  Embrunois,  to  her  younger  sister  Beatrice,  by  the  contract  of 
marriage  of  the  latter,  dated  June  1202,  with  Andre  de  Bourgogne.  called  Guigues  VI, 
Dauphin,  Count  of  Albon  and  Viennois.  (Bouche,  Hist,  de  Provence,  torn,  ii,  p.  179  ; 
L'Art  de  Ver.  les  Dates,  torn,  ii,  p.  446.) 

83  I  follow  the  learned  Du  Bouchet  in  taking  Beatrice  of  Geneva  (who,  according 
to  Guichenon's  preuves,  was  wife  of  Count  Thomas  in  1210  and  1218)  as  mother  of 
D  2.  Guichenon  nevertheless  gives  to  Thomas  a  second  wife  {in.  by  1197,  d.  1233) 
Margaret  de  Faucigny,  making  her  the  mother  of  the  children.  She  was  dau.  of 
William  (living  1202),  who  was  second  son  of  Humbert  (living  1170),  and  grandson  of 
Rudolf,  both  Seigneurs  de  Faucigny. 

24  .  .  .  Nos  Raimundus  Berengarius,  Dei  gratia  Comes  et  Marchio  Provincie  et 
Comes  Forcalquerii  .  .  .  videntes  necnon  et  affectionem  et  piam  rlevotionem  quarn 
venerabilis  Comes  Yldefonsus,  pater  meus  quondam,  et  alii  antecessores  nostri 
habuerunt  erga  monasterium  sepe  dictum  [Massiliense],  cum  consensu  et  voluntate 
expressa  domine  G.,  Comittisse  Provincie,  venerabilis  matris  mee  .  .  .  donationem 
.  .  .  laudamus  .  .  .  Anno  Domini  1218,  mense  januario,  decimo  kalendas 
februarii.  Post  hec,  anno  quo  supra,  vi  kalendas  februarii,  nos  G.,  Dei  gratia 
Comitissa  Provincie  et  Forcalquerii,  et  mater  et  tutrix  R.  Berengarii,  Comitis 
Provincie  ,  .  .  (Cartul.  of  St.  Victor  at  Marseille,  no.  911.) 

Additions  to  Table  XIII. 

A.  3.  He  was  born  at  Guimaraens  ;  finally  recognized  as  King  in 
1143.  He  and  his  wife  both  d.  at  Coimbra,  and  were  bur.  there  in.  the 
Church  of  Santa  Cruz.  (Only  son  of  Henry  of  Burgundy,-  Count  of 
Portugal,  by  Teresa,  nat.  dau.  of  Alfonso  VI,  King  of  Castile  and  Leon.) 

A.    4.  (Her  mother  was  Matilda  of  Albon.    See  Table  XT,  A  9,  10.) 

A.  5.  He  d.  at  Toledo,  bur.  there  in  the  Metrop.  Church.  (Eldest 
son  of  A  1,  A  2.) 

A.  6.  She  was  m.  at  Xajera.  (Her  mother  was  Margaret  de  l'Aigle. 
See  Table  VI,  C  1,  2.) 

A.  10.  [She  m.  1,  as  second  wife,  Renaud  II,  Count  of  Clermont  in 
Beauvaisis.5  She  m.  3,  Thibaut  III,  Seigneur  de  Nanteuil-le-Haudouin0 
in  Valois.]  (Dau.  of  Renaud  I,  Count  of  Bar,  by  his  first  wife  Gisela, 
dau.7  of  Gerard  I,  Count  of  Vaudemont.) 

A.  13.  He  d.  at  the  siege  of  Acre,  bur.  in  the  Abbey  of  St.  Jossc- 
aux-Bois  in  Ponthieu.  [He  m.  1,  Mahaut.  He  m.  2,  Laura,  dau.  of 
Bernard  III,  Seigneur  de  St.  Valery  ;  repud.  her  on  plea  of  consang.] 
(Eldest  son  Guy  II,  Count  of  Ponthieu,  by  Ida.) 

B.  1.  He  d.  at  Benavente,  bur.  in  the  Metrop.  Church  of  Santiago. 
[He  m.  2,  Nov.  1176,  Teresa,  dau.  of  Xuno  Perez  de  Lara  ;  she  d.  7  Feb. 
1180,  bur.  in  the  Church  of  San  Isidro  at  Leon.  He  m.  3,  1181, 
Urraca,  dau.  of  Lope  Diaz  de  Haro  I,  a  Count  in  Biscay.] 

B.    2.  Her  marriage  was  annulled  in  117o  on  account  of  consang. 

B.  3.  He  was  called  the  Noble  and  the  Good  ;  d.  at  Guttiere  Munos, 
a  village  of  Arevalo,  bur.  (as  was  his  wife)  in  the  monastery  of  Ins 
Huelgas  near  Burgos. 


NOTES  TO  THE  SEIZE  QUARTIERS.  35 

B.    4.  She  was  b.  at  Dorafront ;  m.  at  Tarazona. 

B.  7.  He  was  bur.  in  the  Abbey  of  Xotre-Dame  de  Balance. 

C.  1.  He  cl.  at  Villanueva  de  Sarria,  bur.  in  the  Mctrop.  Church  of 
Santiago.  [He  m.  1,  1188  (without  dispens.),  Teresa,  dau.  of  Sancho  I, 
King  of  Portugal  (his  maternal  uncle),  marriage  annulled  by  the  second 
Council  of  Salamanca  in  1192  on  account  of  consang.  (Leon  and 
Portugal  placed  under  an  interdict  1193-5),  separ.  1195  ;  she  d.  18  June 
1250,  a  nun  at  the  Cistercian  Abbey  of  Lorvano,  and  was  bur.  there.]- 

C.  2.  She  was  m.  at  Valladolid,  papal  dispens.  refused  (Leon  placed 
under  an  interdict  1202-4),  separ.  on  account  of  consang.  in  1204  ;  f?. 
at  Burgos,  bur.  in  the  monastery  cf  las  Huelgas. 

C.  3.  He  obtained  the  Comte  of  Aumale  from  the  French  King  in 
1200  ;  he  and  his  wife  both  d.  at  Abbeville  and  were  bur.  in  the  Abbey 
of  Valoires  in  Ponthieu. 

C.  4.  [She  m.  2,  1243,  Matthew  de  Montmorency,  Seigneur 
d'Attichy  ;  he  d.  in  1250,  bur.  in  the  Abbey  of  Valoires.] 

D.  1.  [He  m.  1,  at  Burgos,  30  Nov.  1219  or  20,  Ethisa,  called  also 
Beatrice,  dau.  of  Philip  II,  King  of  the  Romans  ;  she  (/.  at  Toro  in 
1234,  bur.  in  the  monastery  of  las  Huelgas.] 

D,  2.  [She  m.  2,  12G0,  as  second  wife,  John  de  Xeelle  III,  Seigneur 
de  Falvy-sur-Somme  and  la  Herelle  ;15  he  was  living  8  Aug.  12^9.] 

1  Not  in  1094.  as  Faria-y-Sousa  and  others  assert.    For  in  a  charter  this  monarch 
says  positively  that  he  was  in  the  37th  vear  of  his  age  in  May  1147. 
*2  See  Table  IV,  notes  22  and  24. 

3  Alberieus  Comes  de  Dampmartin,  laudante  patre  suo  canierario  .  .  .  coram 
piissimo  Francorum  Rege  Ludovico,  dat  in  eleemosinam  monasterio  Cariloei 
[Charlieul  fundum  loci  in  quo  situm  est  monasterium,  etc.  Actum  Sylvanecti  anno 
1162. — (Cited  by  Anselme  torn,  viii,  p.  401  )  Alberic  I  is  said  to  have  also  m.  in 
1181,  Amicia,  dau.  of  Robert  aux  Blanchesmains,  Earl  of  Leicester  (and  widow  of 
Simon,  Count  of  Evreux)  and  to  have  died  .soon  after. 

4  The  authority  for  this  wife  of  Alberic  is  ])u  Chesne  (M.  de  Bar,  1631,  p.  21)  : 
the  statement  being  "  recueill}'  de  plusieurs  conjectures  et  raisons  fort  vray- 
semblables,"  viz.  : — (i)  Hugh  of  Clermont,  son  of  Clemence,  was  uncle  of  Renaud, 
son  of  Alberic  II  (Cartul.  of  the  Abbey  of  Andres)  while  it  appears  that  Mahaut 
(B  6)  could  not  have  been  sister  of  Hugh,  (ii)  The  family  of  Dammartin  was  allied 
in  some  manner  to  the  Counts  of  Clermont  (Rigordus,  ad  ami.  1212),  and  to  the 
Counts  of.  Bar  (Alberieus,  ad  ami.  1212)  Du  Chesne  adds,  however,  that  Clemence, 
Countess  of  Dammartin,  was  living  a  widow  in  1153  (Cartul.  of  St.  Denis),  which 
seems  sufficient  to  destroy  the  whole  conjecture.  But  as  the  name  of  Du  Chesne  is 
great  in  geuealogical  matters,  his  suggestion  has  been  treated  as  a  certainty  by  later 
writers. 

5  De  una  sorore  ejusdem  [Rainaldi  IT]  Comitis  [Bam]  fuerunt  Comitcs  de 
Claromonte  Belvacensi.  (Alberieus.  ad  ami.  1170).  It  is  certain  that  her  name  was 
Clemence  (Cartul  of  St.  Victor  at  Paris).  Renaud  II  (of  Clermont)  is  the  personage 
mentioned  in  Table  VIII,  A  12. 

6  Du  Chesne,  M.  de  Chastillon,  1621,  p.  6">S  :  where  he  does  not  mention  the 
alliance  with  Dammartin, 

7  Lste  Comes  Gerardus  [Vaudanimontis]  duxit  filiam  Comitis  de  Daburc,  de  qua 
genuit  .  .  .  Gislam,  qua;  fuit  Comitissa  I'arri.    (Alberieus,  ad  ann.  1070.) 

8  St.  Marc,  though  he  mentions  that  it  was  the  day  of  Ste.  Foi  (6  Oct.),  misprints 
it  6  Aug  ,  a  mistake  often  copied. 

9  He  died  an  exile  in  London  19  Sep.  1200,  according  to  the  Continuator  of  Robert 
du  Mont. 

10  Necrology  of  the  Church  of  Amiens.  He  died  between  Dec.  1220  and  Nov. 
1221,  the  French  King  having  seized  the  comte  after  his  death,  and  before  the  latter 
date:  as  appears  by  the  following  charters.  Ego  Uobertus  Comes  Drocensis,  Domhius 
Sancti  Walerici,  et  ego  Aaenor  ejusdem  uxor.    Xotuin  fadmus  uuiversis,  quod  cum 


3G 


MARRIAGES  AT  ST.  DUNSTAN  IN  THE  EAST, 


querela  verteretur  inter  nos,et  venerabilem  pat  rem  et  dominum  nostrum  Willelmum 
Comitem  Pontivi  ex  Jilt-era,  ita  composuimus  fie  querelis  supra  scriptis  .  .  .  Actum 
anno  Domini  1220.  mense  deeembris.  (Registre  ties  tit  res  de  la  com  to  de  Ponthieu.) 
Xoverint  universi  presentes  lit  eras  inspect  uris,  quod  ego  Robert  us  Comes  Drocarum 
et  Dominus  de  Sancto  Walerico,  et  Aanora  uxor  hum.  quitavimus '  domino  Regi 
Francorum  feodum  de  Buires  eurn  omnibus  appenditiis  dicti  feodi,  el  heredibus 
domini  Regis,  vel  illi  cui  balliviam-  et  terram  Pontivi  reddiderit  .  .  .  Actum  anno 
Domini  1221,  mense  novembri.  (Tresor  des  Chartes  du  Roi,  Laiette  Dreux,  no.  7. 
Both  given  by  Du  Chesne,  M.  de  Dreux,  preuves.  p.  267. 

u  She  was  m,  by  contract  dated  at  Meudon  (Anselme),  or  at  Mantes  ■  T'/ Art  de 
Verifier  les  Dates).  20  Aug.  1H'5.  The  circumstances  of  her  hetrothal  to.  and 
rejection  by,  Richard  Cceur-de-Lion  are  well  known. 

13  She  succeeded  as  Queen  of  Castile  on  the  death  of  her  brother  Henry  I  (b.  11 
Apr.  120f,  d.  6  June  1217). 

13  I  obtain  this  limit  from  the  following  charter: — Ec;o  Renaldus,  Comes  Bolonie, 
notum  facio  presentibus  et  futuris,  quod  hec  sunt  con  vent  ion  es  inter  me  et 
Guillelmum,  Comitem  Pontivi.  et  Mariam  ejusdem  comitis  filiam,  et  Simonem 
fratrem  meum,  qui  cum  eadem  Maria  matrimonium  contraxit.  Ego  siquidem 
Simoni,  fratri  meo,  quingentas  libratas  terre.  parisiensis  monete,  pro  hoc  matrimouio 
contrahendo  in  terra  mea  Normannie  ultra  Secanam  donavi  .  .  .  Actum  apud 
Compendium  anno  Domini  MCC  octavo,  mense  septembri.  (Tr.  des  Chartes. 
Boulogne  /contin  ,  no.  3.  carton  ,1.  238.) 

14  On  the  death  of  Jane  D  2',  King  Edward  1  claimed,  in  his  wife's  name,  the 
Comtes  of  Ponthieu  and  Aumale.  The  matter  was  decided  at  the  Parliament  of  the 
Pentacost  1279  [not  1281].  John  (son  of  Ferdinand,  who  was  brother-of  the  whole 
blood  to  Eleanor,  and  who  <7.  abt.  120*0,  v.m  ).  as  heir  male  of  his  father,  was 
confirmed  in  the  Comte  of  Aumale,  since  it  was  in  Normandy,  hut  not  in  the  Comte 
of  Ponthieu,  where  such  representation  was  not  admitted.  (Apparently,  according 
to  the  custom  of  Ponthieu,  Eleanor  was  her  mother's  heir,  as  being  the  mrnvhuf 
child.)  This  John,  slain  at  Courtrai  11  Julv  1302.  was  father  of  John  II.  who  d.  in 
1342,  s.p.m. 

13  Universis  presentes  literas  inspecturis.  Joannes  deNigella  miles,  Comas  Pontivi  et 
Joanna  ejus  uxor,  Dei  gratia  Regina  'Castelle  et  Legionis.  Comitissa  Pontivi,  salutem 
.  .  (Tresor  des  Chartes — Du  Chesne,  M.  de  Bethune,  preuves.  p.  169.) 


fHarrtages  at  St.  Qtmstan  in  tfje  Cast,  3LonUon, 
from  1606  to  1625. 

Communicated  by  J.  V    L.  Pjuyx. 

In  this  parish  anciently  resided  many  of  the  London  merchants 
whose  places  of  business  were  situated  either  therein  or  in  the  vicinity. 
The  marriages,  therefore,  which  took  place  at  the  church,  although  not 
numerous,  are  likely  to  prove  of  importance  to  genealogists.  I  cannot 
do  better  than  call  the  attention  of  the  reader  to  the  following,  a  work 
which  will  well  illustrate  the  entries  from  the  Registers  here  printed  : — 

Chronicles  of  a  City  Church:  \  being  an  account  '  of  the  '  Parish  Church  of  St. 
Dunstan  in  the  East,  [in  the  City  of  London:  |  with  short  biographical  notices  of 
eminent  persons  connected  with  the  church  and  parish.  I  By  the  Rev.  Thomas  Boyles 
Murray,  M.A.,  F.S.A.,  j  Rector  of  St.  Dunstan's  in  the  East,  ;  and  Prebendary  of  St. 
Paul's,  |  Author  of  "  A  Notice  of  Ely  Chapel,  and  Palace,  Holhorn  "  ;  ;  -  Pitcairn,  the 
Island,  the  People,  and  the  Pastor,"  &c.  |  London:  ;  Smith,  Elder,  and  Co.,  65, 
Cornhill.  |  1860. 


LONDON,  FROM  1G06  TO  1625. 


37 


Recently  St.  Dunstan's  revenues  have  mainly  contributed  towards  the 
endowment  of  a  College  for  Boys  at  Catford  Bridge,  in  the  county  of 
Kent,  which  bears  the  name  of,  and  has  also  been  erected  upon  lands 
belonging  to,  this  church. 

Among  the  Burials,  under  date  Oct.  21,  1585,  is  "The  Lady  Chester." 

1605[-6]. 

Jan.  29.  Thomas  Reelson  and  Gartrude  Stephens. 

Feb.    2.  John  Jackson  and  Elizsbeth  Townerowe. 

„     3.  William  Hill  and  Agnes  Robinson. 

„     9.  Roger  ftuller  and  Elizabeth  fibx. 

,,     9.  Henry  Parsons  and  Joane  Jackson. 

,,   27.  Mathewe  Cooche  and  ffrancis  Piggott. 

Mch.  3.  firauncis  Smith  and  Suzan  Ley. 

1606. 

Apr.  24.    Nicholas  Sterlinge  and  Mary  Emsley. 
May  19.    Thomas  Barnes  and  Magdalin  Bridger. 

,,   28.    John  Blackbourne  and  Mary  Greenestret. 
Oct.  14.    Robert  Bickin  and  Anne  Hall. 

„   21.    Richard  Buuberry  and  Mould  Webb. 

[1606-7]. 

Robert  Morse  and  Jane  Correll. 
William  Eborne  and  Elizabeth  Beple. 
Peter  Lewis  and  Katherin  Worthington. 
William  Browne  and  Alice  Wagyer. 
John  Hewes  and  Alice  Pitcher. 
Thomas  Ireland  and  Joane  Dutton. 
Alexander  Lake  and  Joane  Gloucr. 

1607. 

Robert  Kell  and  Alice  Bull. 
William  ftbxe  and  Magdalyn  Knight. 
"William  Exholl  and  Mary  Ascowgh. 
George  Tayker  and  Mary  Barker. 
Robert  Gibson  and  Elizabeth  fforte. 
Robert  Bell  and  Parnell  More. 
Lancelott  Stokes  and  Anne  Childe. 
John  Hynde  and  Rebecca  Osbourne. 
William  Marlowe  and  Hellen  Williams. 
Griffith  Morgan  and  Rachell  Pytt. 
Henry  Plowright  and  Amy  Hessell. 
John  Lewes  and  Elizabeth  Medgate. 
Phillip  Osbourne  and  Bridgett  Burgis. 
Henry  Landsdall  and  Jane  Havers. 
Anthony  Anthony  [*/V]  and  Bridget  Juleyhern. 
John  Trusse  and  Mary  Cartwright. 
Georire  Wcale  and  Constance  Clarke. 


Jan. 

6. 

55 

11. 

22: 

55 

23." 

55 

Feb. 

8. 

)5 

27. 

Mch. 

3. 

Apr 

6. 

55 

6. 

55 

7. 

55 

12. 

May 

3. 

July  12. 

)) 

23. 

Sept. 

6. 

55 

20. 

5) 

22. 

Oct. 

22. 

Nov. 

S. 

jj 

10. 

5) 

15. 

5) 

25. 

55 

30. 

Dec. 

15. 

38 


MARRIAGES  AT  ST.  DUNSTAN  IN  THE  EAST, 


Dec.  28.  John  Trice  and  Mary  Abell. 

[1607-8]. 

Jan.    7.  William  May  and  Susan  Haywarde. 

„    10.  Ambrose  Browne  and  Plrillipp  Webb. 

„    10.  Samuell  E.yvers  aijd  Gartrude  Daic. 

,,    19.  William  ftuferel]  and  Agnes  Proley,  widdowe. 

Feb.    9.  Mathewe  Small  and  Sibbell  Vaughan. 

1608. 

Apr.  17.  Robert  Triplett  and  Ann  Addyson. 

Aug.   9.  Robert  Kyfe  and  Joane  ffowke. 

17.  Henry  Smithick  and  Rose  Johnson. 

Sept.   6.  William  Stevenson  and  Katherin  Ireland. 

11.  John  Hartwell  and  Anne  Hawkcs. 

Oct.     9.  Richard  Gore  and  Levyn  AUin. 

Nov.   6.  Thomas  Hayes  and  Susan  Hewes. 

„    13  "Walter  Rose  and  Anne  Arthure. 

,,   13.  John  Ball  and  Susan  Lylliatt. 

20.  Edmond  Dailies  and  Joane  Stere. 


3) 


■)1 


27.    Richard  Powell  and  Hanna  Goldham. 


[1608-9]. 

Feb.    5.  Thomas  Galloway  and  Mary  Chamberlen. 

23.  Richard  Vernon  and  ftrauncis  fforth. 

„   26.  Rowland  Nickson  and  Eliz'  Xethewill. 

„    26.  Thomas  Jeffries  and  Anne  Ballister  the  same  daic. 

1609. 

Apr.  17.  Geffrey  Mvnday  and  Joane  Dugdale. 

May    1.  ffrancis  Rcyuoldes  and  Margaret  Brinklon. 

„    21.  Peter  Littleton  and  Elizabeth  Price. 

June   5.  Thomas  Trever  and  Maude  Hewgcst. 

,,    27.  ffrancis  Barnes  and  Elizabeth  Sa'tcr. 

July '16.  John  Turner  and  Jane  Russell. 

Aug.  17.  Thomas  Knight  and  Anne  Gennoughe. 

Sept.   3.  Robert  Bull  and  Katherin  Price. 

14.  John  Dyke  and  Elizabeth  Weekes. 

Oct.    8.  William  Tiffin  and  Agnes  Hawghton. 

„    29.  William  Cressey  and  Rose  Rose  [xic]. 

Nov.    5.  Edward  Cock  and  Joane  Robinson. 

12.  John  Hussey  and  Joane  Goody  rare. 

„   16.  Thomas  Tliurstone  and  Mary  Hurste. 

„   21.  ftrauncis  Ecles  and  Joane  Llcwellcn. 

„    28.  Sarles  Parkins  and  Anne  Harrison,  widdowe. 

Dec.  11.  William  Rawnson  and  Jane  Daniell. 

„   28.  John  Wytten  and  Mary  Salisbury. 


[1609-10]. 

Feb.  20.    John  West  and  Judith  Glover. 


LONDON,  FROM  1G06  TO  1625. 


30 


1610. 

May    6.  Humfry  Lewis  and  Mary  Wood. 

,,   30.  John  Peirson  and  Emme  Thorne. 

June   4.  Walter  Brewer  and  Sibbell  Ripton 

,,   30.  Richard  Cartwright  and  Mary  Egerton. 

July    8.  James  Beale  and  Grace  Parnell. 

„   22.  Philemon  Beadle  and  Isabell  Midlcton. 

„   30.  Christopher  Kemble  and  Mary  Clarke. 

Aug.  26.  George  Tomlyn  and  Anne  Curtis. 

Sept.  25.  Justinian  Shepherd  &  Grace  Bateman. 

Oct.    7.  John  Waller  and  Isabell  Jackson. 

7.  Barnard  ffox  and  Alice  Dawson. 

Nov.   4.  John  Thomas  and  Anne  Curtis. 

15.  Addam  Koch  and  Alice  Hutchins. 

,,    19.  Roger  Goodale  and  Mabell  Crockford. 

19.  Thomas  Browne  and  Susan  Pettewarde,  the  same  daie. 

26.  Nicholas  Androwe  and  Anne  Barefoote. 

Dec.  19.  George  Evans  and  Margaret  flavner. 

[1610-11]. 

Jan.  28.  Robert  Swayne  and  Judith  Barnett. 

29.  William  Kent  and  Magdalena  Vander  Cappell. 
,,    30.  Roger  James,  Esquire,  and  Margaret  Anchor. 

Feb.    3.  Humfrey  Taylour  and  Elizabeth  Leggatt. 

„     5.  George  Wall  and  Mary  Willis. 

1611. 

Mch.  26.  John  Trott  and  Katherin  Hill. 

Apr.  21.  Edward  Stanton  and  Joane  Patrick. 

28.  Richard  Pawlinge  and  Jane  Simpkins. 

30.  Allexander  Wootten  and  Thomazin  Lane. 
May   .5.  Joseph  Pratt  and  Elizabet  Speede. 

13.  John  Rawlins  and  Ellen  Sandwich. 

„   23.  William  Hudson  and  Lucy  Ellis 

June  16.  James  Midleton  and  Anne  Neve. 

„  18.  John  Reynolds  and  Ely  [sic]  Jarnegan. 

„  30.  Richard  Dailies  and  Elizabeth  Crouther. 

Aug.  12.  John  ffrancklyn  and  Margaret  Perkins. 

25.  Samuel  1  Rumner  and  Lucy  Ryddle. 

Sept.  26.  Henry  Phillipps  and  Anne  Knight 

Oct.  22.  James  tiilby  and  Elizabeth  Newton. 

„   27.  Ollyver  Wells  and  Elizabeth  Allyson. 

Nov.  14.  Thomas  Rutland  and  Joane  Barnewell. 

Dec.    8.  John  Simson  and  Elizabeth  Carin. 

„  12.  William  Dycher  and  Anne  Bettcrton. 

[1611-12.] 

Jan.  26.  William  Crcssy  and  Alice  Keame. 

„   30.  ft'rauneis  Smith  and  Alice  Jenin<rs. 


40 


MARRIAGES  AT  ST.  DUNSTAX  IX  THE  EAST, 


Feb.    5.  Robert  Marston  and  Elizabeth  Mason. 

„  23.  Jacob  Cleveland  and  Dorathy  Smith. 

„  24.  Robert  Midleton  and  Anne  Harby. 

„  23.  Robert  Pap  worth  and  Jane  Webb. 

*  1612. 

Apr.  16.    Mr  Edward  ffettephice  and  Anne  Coxc. 

„  23.    "William  Crane,  of  Brasteed,  tanner,  and  Anne  Ovcry,  of 

Sundridge  in  Kent. 
July    2.    Peter  Oreham,  cooper,  and  ffrauncis  Morris,  widdowe,  both  of 

this  parishe. 

„     2.    John  Tandy,  of  Sl  Butolphe  Algate,  and  Margarett  Langley, 
of  this  parishe. 

„  17.    Robert  Haywarde,  of  this  parishe,  and  Anne  Mortymcr. 
„  27.    Thomas  ffoster  and  Anne  Shi  1  ton,  both  of  this  parrish. 
Aug    2.    Marmaduke  Carver,  of  All  Sts  Barkinge,  and  Anne  ffletcher, 
of  this  parrishe. 

„     2.    George  Cropwell,  of  this  parishe,  and  Rebecca  Leedcs,  of 

Katherin  Creechurch,  the  same  daye. 
„     3.    Olyuer  Stevenson  and  Katherin  Pigeon,  both  of  this  parishe. 
,,     4.    Ml  William  Bateman  and  Jane  Middleton,  both  of  this  parishe. 
„  30.    John  ffelmay,  of  Sl  Dunstan  in  the  West,  and  Alice  Denton, 

of  this  parishe. 

Sept.  6.    John  Boyle  and  Bridgett  Anthony,  both  of  this  parishe. 
„     7.    John  Tynder  of    S'1    Leonards   Eastcheap,    and  Elizabeth 
Humfrcy,  of  this  parishe. 
Oct.  15.    John  Stock,  of  the  parishe  of  Westm',  and  Sara  Blinkhornc, 
of  Sl  Bennett  Pauls  Wharfe. 
„  25.    Thomas  Sorrin  and  Anne  Tickner,  both  of  this  parishe. 
Nov.   1.    John  Pigion,  of  Mary  Alderman',  and  Ruthc  Newberry  of 
Sfc  Mary  Hill. 

„  14.    Jolm  Nvttbrowne,  of  this  parishe,  and  Martha  Woodcock, 

daughter  of  Robert  Woodcock  of  Sl  Butolph,  Algate. 
,,  30.    William  Rewc  and  Patience  Auchcomb,  both  of  this  parishe. 
Dec.    4.    Henry  Barker  and  Sara  Thomson,  both  of  this  parishe. 

„   27.    Thomas  Brookes,  of  the  parishe  of  Sfc  Ethelboroughe  within 
Bishopps  gate,  and  Mary  Harris  of  this  parrishe. 

[1612-13.] 

Feb.  [blank]  Thomas  Wood  and  Joane  Lewes,  both  of  this  parishe. 

1G13. 

Apr.  21     Arthure  Arnold  and  Margarett  Price,  both  of  this  parrishe. 
June  27.    James  Bennett,  of  the  parishe  of  Sl  Giles  without  Criplc- 

g[ate],  and  Phillipp  Peirson,  of  this  parrishe. 
July  11.    Valentine  Hayward,  of  the  parishe  of  Sl  Mary  Mounthawe, 

and  Elizabeth  Browne,  of  S4  Ollaue  in  Hart  strccte. 
Aug.  12.    John  Jenkins,  of  S*  Butolphe  wthout  Bishopps  gate,  and  Mary 

Coleman,  of  this  parishe. 
„     5.  [sic]  Nicholas  Bishopp  and  Eliz:  Anstcd,  both  of  this  parrish. 


LONDON,  FROM  160G  TO  1625. 


41 


Aug.  26.    William  Pritchctt,  of  Sl  Butolph  without  Algate,  and  Isabell 

More,  of  this  parishe. 
Sept.  5.    Thomas  Sequence  and  Alice  Harris,  both  of  this  parrishe. 
Nov.  18.    Richard  ftust  and  Katherin  "West,  widowe,  of  this  parishe. 
„  30.    George  Midleton  and  Elizabeth  Mason,  of  this  parishe,  were 

married  by  lycence'. 
Dec.    1.    Thomas  Sterman,  of  Sl  Olaues  in  Southwarke,  and  Anne 

Sparrowe,  of  this  parrishe. 

[1613-14.] 

Feb.  14.    Richard  Skynncr,  of  Sl  Olaues  predict1,  and  Isabell  Cox,  of 
this  parrish. 
,,  27.    Thomas  Lawrence  and  Hester  Hall. 
Mch.  6.    William  Goodman  and  Katherin  Wallis,  both  of  this  parishe. 

13.  Lawrence  Byrne,  of  Widdonbury,  in  the  County  of  Chester, 

and  Thomazin  Aldrich,  of  Sl  Dunston  in  the  West. 

1614. 

Aug.   7.    John  Wenham  and  Mary  Stringer,  both  of  this  parishe. 

„  12.    Raphe  Bateman,  of  Sfc  Bennet  much,  and  Joyce  Allard,  of  this 
parishe,  maryed  by  lycence. 
Sept.  12.    George  Angell  and  Agnes  Gregory,  both  of  this  parishe. 

„  29.    William  Otwell  and  Anne  Eaton  married  by  licence. 

,,  29.    John  Halle  and  Dorathy  Reynolds,  the  same  daie. 
Nov.   3.    William  Grumball  and  Anne  Stokes,  both  of  this  parrishe. 
Dec.  19.    William  Downalde  and  Walsingham  Proby  married  by  lycence. 

[1614-15.] 

Feb.    6.    William  Baker  and  Mary  Kinnersly. 

14.  George  Andrewes  and  Emery  Andrewes,  by  lycence. 
„    21.    Richard  Bull  and  Grace  Shepheard,  by  lycence. 

1615. 

Apr.  24.  Henry  Lawrence  and  Elizabeth  Reynolds,  both  of  this  parrishe. 
May    2     Gregory  Duckett,  Doctor  in  Diumitie,  and  Margaret  Watts, 

daughter  of  Sr  John  Watts,  knight,  of  this  piirrishe,  by 

lycence. 

„   18.    Thomas  Hobson,  of  the  Citie  of  Bristoll,  and  Elizabeth  Winch, 
of  the  parishe  of  Sfc  Mildreds  in  the  Poultry,  by  lycence. 
June  11.    John  Lewis  and  Agnes  Owers,  both  of  this  parishe. 
July    3.    George  Keet  and  Agnes  Hadley,  of  this  parishe. 

„    17.    Richard  Lnuiett,  of  Sfc  Margaret  in  Westminster,  and  Margaret 

Russell,  of  this  parishe. 
„   25.    Robert  Woolfenden,  of  Sfc  Swithens,  and  Hester  Hopkinson 
of  this  parishe,  married  by  lycence. 
Sept.  10.    Edward  Richardson,  of  Strctham,  in  Surr[ey],  and  Susan 

Tylor,  of  this  parishe. 
Oct.    2.    Henry  Crome,  of  Sfc  Mary  at  Hill,  and  Sarah  ilrankton,  of  this 


42  MARRIAGES  AT  ST.  DUXSTAX  IN  THE  EAST, 

Oct.  15.    Nicholas  Smith  of  S*  Peters  in  Coruehill,   and  Elizabeth 

Graue,  of  this  parishe,  by  lycence. 
Nov.  13.    Gyles  Allyn,  minister  of  Booking,  in  Essex,  and  Elizabeth 

dau.  of  William  Massam,  of  the  .same,  by  lycence.  • 
16.    Anceline  Guise,  of  Stebunheath,  vintner,  and  Mary  Johnson, 

dau:  of  Lancelott -Johnson,  of  Highbridge  in  Essex,  minister, 

by  lycence. 

,  30.  Robert  Barber,  of  Christs  Church  parishe,  and  Mary  Webb, 
dau:  of  William  Webb  of  this  parishe,  were  marryed  by 
lycence. 

Dec.  20.    Thomas   Northen    and    Elizabeth  Withred,    both   of  this 
parishe. 

„    27.    George  Veale  and  Ann  Bishopp,  both  of  this  parishe. 
„    27.    Henry  Sadler  and  Sarah  Boterell,  both   of  this  parishe, 
marryed  the  same  daie. 


[1615-16.] 

Jan.    9.    Stephen  Doggerel  1,  of  Sfc  Michaell  Basingshawe,  and  Mary 

Coxe,  of  this  parishe. 
Feb.    1.    John  Nashe,  of  Whitchappell  parishe,  and  Joane  May,  of  this 


,,  5.  Sr  William  Harrington,  knight,  and  Anne  Wood,  daughter  of 
the  Lady  Wood,  of  Essex,  widdowe,  by  lycence. 

„  13.  Clement  Carter,  of  S*  Andrew  Hubberd,  and  Joan  Dauison,  of 
this  parishe. 

1616. 

Apr.  1.  Edward  Brooke,  of  Okeley,  in  the  County  of  North',  and  Anne 
Daulby,  of  this  parishe,  widdowe,  late  wife  of  Anthony 
Daulby,  late  of  this  parishe,  were  marryed  by  lycence. 

„  21.  John  Allison,  of  Alhallowes  in  Bred  street,  and  Judith 
Millinge,  of  this  parishe.  by  lycence. 

„  28.  Humfrey  Hunt,  of  Whitechappell,  and  Sibbell  Atkinson,  of 
this  parishe. 

May  1.  John  Drabuil,  of  Sl  Gyle[s]  without  Criplegate,  and  Judith 
ft'eild,  dau:  of  John  fteild,  of  Sl  George  in  Southwarke,  by 
lycence. 

,,   20.    Thomas  Cud  worth,  of  this  parishe,  and  Anne  Jeffries,  daughter 

of  Richard  Jeffries,  of  this  parishe  also. 
,,    21.    Dauid  Griffin,  of  Sl  Mary  Woolnoth,  and  Katherin  Hay,  dau: 

of  John  Haie,  .of  this  parishe. 
June  17.    Robert  ffrith,  of  Winsor,  and  Welthean  Morcroftc,  of  this 

parishe,  widdowe..  by  lycence. 
July    8.    John  S wanton,  of  Lee,  in  Essex,  and  Ann  Hay,  dau:  of  John 

Hay,  of  this  parishe,  by  lycence. 
Aug.   4.    John  Steuens,  of  Whitechappell  parishe,  and  Anne  ffranke,  of 

this  parishe. 

Oct.    6.    Richard  Wilkic,  of  Sl  Olaue  in  Southwarke,  and  Margaret 

Wharton,  of  this  parishe. 
Nov.    5.    John  Shard,  of  S*  Butolph  without  Bishops  gate,  and  Margaret 

Greaue,  of  this  parishe. 


LONDON,  FROM  1606  TO  1625. 


43 


Nov.   6.    Richard  fford,  of  Sl  Olaue  in  Southwarkc,  and  Kathcrin 
Postle,  of  this  parishe,  widdowe,  by  lycence. 
17.    Henry  Beard,  of  S1  Martin  Outwich,  and  Kathcrin  Bull,  of 
this  parishe,  widdowe. 
„   25.    Richard  Campe,  of  Sl  Margaret  Pat entes,  and  Kathcrin  Mor- 
graue,  of  this  parishe. 

[1616-17.] 

Jan.    1.    John  Inglishe,  of  this  parishe,  and  Anne  Haynes,  by  lycence. 
„   12.    Gennett  Bodie,  of  Sfc  James  Garlick  hithe,  and  Anne  Allyn, 
of  this  parishe. 

„   20.    John  Hallywell  and  Sarah  Bankes,  boath  of  this  parishe. 

,,   30.    James  Van  Meteren,  a  Dutchman,  of  Sfc  Andrewe  Vndershafte, 

and  Joanc  Bland,  of  this  parishe. 
,,   31.    Richard  Smyth  and  Jillian  ffisher,  both  of  this  parishe. 
Feb.  15.    William  Steuens,  of  East  Claudon  in  Surrey,  and  Clemence 
Skyte,  daughter  of  George  Skyte,  of  the  same,  by  lycence. 
„   23.    Thomas  Merryat,  of  Sf  Edmonds,  in  Lumberd  street,  and 
Dora  thy  Burton  of  this  parishe. 
Mch.  4.    William  Lerriwell  and  Elizabeth  Harryson,  both  of  this 
parishe. 

„     2  [sic]    Richard  Lewes,  of  the  parish  of  Sfc  Lawrence  Pountney, 
and  Judith  ffayrie,  of  this  parish. 

1617. 

Apr.  22.    Peter  Worcester,  of  the  parish  of  Sfc  Nicholas  Aeons,  and 

Dora  thy  Phips,  of  this  parish. 
May    4.    Roger  White  and  Katharine  Andrewcs,  both  of  this  parish. 
29.    Lawrence  Ley,  of  the  parish  of  Sfc  Thomas  thapposle  [sic],  and 
Emme  Richards  of  this  parish. 
June    2.    Oliuer  Owen,  of  the  parish  of  Sl  Buttolph  without  Algatc, 
[and]  Margarett  Bowles,  of  the  parish  of  Sfc  Mary  Mattfellon 
alias  Whitechappell,  were  married  by  lycence. 
„    10.    William  Spiekernell,  of  the  parish  of  Sfc  Olaue  in  Hartstrccte, 

[and]  Elizabeth  Younglowe,  of  this  parish. 
„    27.    Anthony  Mountague,  of  the  parish  of  Alhallowes  Barkcinge, 
[and]  Margery  Jackson  of  this  parish. 
July    6.    Thomas  Aclam  [and]  Elizabeth  Abbott,  both  of  this  parish. 
„    10.    Thomas  Skinner,  of  the  parish  of  Sfc  Maiy  Magdaline  in 
Barmondsey  in  the  County  of  Surrfey],  and  Jane  Cocks,  of 
this  parish. 

,,    15.    John  Bulman  and  Sara  Cartwright,  both  of  the  parish  of 

S1  Sepulcher,  by  lycence. 
,,   24.    John  Hutcheson,  of  the  parish  of  S1  Andrew  in  Holbournc, 

and  Joane  Teate,  of  this  parish,  by  lycence. 
„   31.    Christopher  Kingsfeild,  of  the  parish  of  Create  S4  Barthel- 

mewes,  and  Susan  Wittie,  of  this  parish. 
Aug.  21.    Mathew  England,  of  the  parish  of  Sfc  Olancs  in  Southworkc, 

and  Agnes  Euans,  widdowe,  late  wife  of  John  Euans,  of  this 

parish,  were  married  by  lycence. 


44 


MARRIAGES  AT  ST.  DCJNSTAN  IN  THE  EAST, 


Nov.  14.    Henry  Challis,  of  S*  Mary  Bowe  parishe,  and  Blanch  Williams 
of  this  parishe,  by  lycence. 

[1617-18.] 

Jan.  19.    Richard  Nash  and  Jane  Lncke,  seruant  to  the  Lady  Hawkins, 

both  of  this  parish. 
„   21.    Henry  Van  Wuawer,  of  the  parish  of  Sfc  Peter  the  poore,  and 

Katherine  Beales,  of  the  parish  of  Sfc  Buttolph  without 

Aldersgate,  widdowe,  by  lycence. 
Feb.    4.    William  Gonne,  of  the  parish  of  Sfc  Andrew  in  the  Wardrobe, 

[and]  Ellen  Church,  of  this  parish,  by  lycence. 
„     8.    Thomas  Hannes,  of  the  parish  of  Sfc  Mary  Magdaline  iu 

Barmondsey,  and  Ellen  Halley,  of  this  parish. 
„     8.    Richard  Tourton,  of  the  parish  of  S*  Katharine  Colmaii, 

[and]  Anne  Hall,  of  this  parish,  were  married  the  same  day. 

1618. 

May     3    Thomas  Blockseege  and  Jane  Euans,  both  of  this  parish. 
„   18.    George  Dunkin  and  Elizabeth  Baylie,  both  of  this  parish,  by 
lycence. 

June   7.    Thomas  Hardinge  and  Mary  Brooke,  both  of  this  parish. 
July  27.    Robert  Cox  and  Margarett  Owin,  both  of  this  parish. 
Aug.  15.    Michaell  Thompson  and  Susanna  Euans,  both  of  this  parish. 
„   20.    Abraham  Tooke,  of  Douer  in  the  County  of  Kent,  and  Alice 
Norwood,  of  the  same,  by  lycence. 
Sept.   7.    Richard  Iuorie,  of  the  parish  of  Sfc  Mary  Whitechappcll, 
[and]  Joane  Chamlyn,  of  this  parish. 
„    17.    Henry  Dawes,  of  the  parish  of  Sfc  Sepulcher,  [and]  Joan 
Dauison,  of  the  parish  of  St.  Katharine  Creechurch,  by 
lycence. 

,,    20.    Peter  Luskinne  and  Judith  Sadler,  both  of  this  parish. 
„   [29.]  ftrauncis  Hewett  and  Elizabeth  Higgins,  the    Nyne  and 
twentith. 

Oct.  18.    Moyses  La  we  and  Elizabeth  Da  we. 

„   [28.]  William  Millendine  and  Mary  Miller,  the  Eight  and  twentith 
of  October. 

[1618-19.] 

Jan.    1.    John  Warten  and  Margarett  Chapman. 

„    28.    Richard  Dove  and  Susanna  Micheson. 
Feb.  18.    Alexander  Greene  and  Anne  Wilkinson. 

1619. 

Mch.  28.  Edmond  Hunnill  and  Elizabeth  Hammon. 

Apr.  20.  William  Cumber  and  Jane  Greene. 

„    20.  John  Ramshall  and  Elizabeth  Charnell. 

„   25.  Jerremiah  Cornelias  and  Prissilla  Bullocke. 

„   27.  Edwin  Kales  and  Anne  Read. 

May  18.  James  Jones  and  Alice  Nycholls. 

June  27.  Henry  Yeedens  and  Alice  James. 

July  20.  Richard  Sicklinge  and  Mary  Wittoil. 


LONDON,  FROM  160G  TO  1020. 


45 


Aug.  15.  Robert  Pridgon  and  Mary  Stobban. 

„    19.  William  Millett  and  Sara  Carter. 

„   29.  Thomas  Hill  and  Barbara  Whitclmrcli. 

„   30.  Thomas  Arnold  and  Mary  Jackson. 

„   31.  John  Ballowe  and  Bennett  Russull. 

Sept.  26.  Richard  Rymell  and  Jone  Collins. 

Nov.   4.  Nicholas  Pordage  and  Alice  Pordage. 

Dec.  29.  John  Smith  and  Sara  Hollowell. 

[1619-20.] 

Jan.    9.  Thomas  Moore  and  Anne  Leech. 

24.  Richard  Midleton  and  Jane  Procke. 

Feb.  13.  Thomas  Hintes  and  Elizabeth  Hartrup. 

„    14.  George  Hardsly  and  Elioner  Thwaites. 

„   17.  Richard  Redford  and  Amie  fflower. 

Apr.  19.  Thomas  Simmons  and  Margarett  Midleton. 

„    19.  Thomas  Stokes  and  Susanna  Hill. 

„   26.  "William  Robinson  and  Katharine  Ball. 

„   30.  John  Metcalfe  and  Katharine  Reynolds. 

„   30.  William  Smith  and  Jane  Duke. 

May    8.  William  Clinkerd  and  Elizabeth  Midleton. 

July    3.  John  Partridge  and  Mary  Dilke. 

„    13.  Richard  Cotterall  and  Elizabeth  Norman  veil. 

Aug.  14.  John  Gawton  and  Alice  Needier. 

„    17.  Edward  Butcher  and  Annis  White. 

Oct.     8.  John  Hawton  and  Ketura  Sheerewood. 

„   15.  ffraimcis  More  and  Alice  Beane. 

„   23.  Thomas  Lewen  and  Mary  much. 

Nov.    1.  Peter  Berry  and  Susanna  Graunte. 

Dec.  10.  ffraimcis  Palmer  and  Katharine  Stevenson. 

„   27.  John  Sherwin  and  Luce  Roper. 

[1620-21.] 

Jan.  24.  Richard  Heuenside  and  Elizabeth  Huffum. 

28.  Lawrence  Luskin  and  Jone  Newington. 

Feb.    4.  John  Hilliard  and  Jane  Kendall. 


1621. 

Apr.    2.    John  Coxe  and  Abigale  Ripton. 

,,   15.    William  Greene  and  Elizabeth  Nicholls. 

15.    Michaell  Harrison  and  Barbara  Bate. 
„   15.    William  Gibes  and  Margery  Allin,  the  same  day. 
„   23.    William  Larkin  and  Jone  Smith. 
„   25.    John  Newporte  and  Anne  Owin. 
[June]  22.  Thomas  Wood  and  Anne  ffroste,  the  two  and  twentith  of 
June. 

[?  June  24.]    William  Tyllin  and  Mary  Barry,  the  ffbwre  and  twentith. 

[So  month  f/iven.] 
July    9.    Henry  Wyatt  and  Bennett  Wiggins. 


46 


MARRIAGES  AT  ST.  DUNSTAN  IN  THE  EAST, 


Aug.  14.  Robert  Lauret  and  Crurigon  Whale. 

Sept.  21.  Samuel]  Prior  and  Ellen  Awsten. 

Oct.  10.  John  Norwood  and  Sara  Shillinge. 

„   14.  Jolm  Lewis  and  Martha  Waters. 

„   30.  John  Beckett  and  Anne  Herbert. 

Nov.  11.  Jeremy  Smith  and'  . lane  Brooke. 

Dec.    9.  Thomas  Neale  and  Mary  Tendring. 

„   26.  James  ffrancke  and  Vrsula  Lee. 

[1621-22.] 

Jan.    1.  William  Staples  and  Marie  Shovelar. 

„     1.  John  Dauneer  and  Mary  Woolley,  the  same  daie. 

3.  James  Tabor  and  Elizabeth  Lucas. 

Feb.    3.  James  Hall  and  Katharine  Wilcocks 

,,    26.  William  Cocke  and  Dorathy  Cramp. 

Mch.   5.  Peter  Saunderson  and  Maruarett  Willett. 


1622. 

Apr.  23.  Richard  Matlocke  and  Elizabeth  Dods. 

May    1.  Christopher  Staggen  and  Annis  Reade. 

„     9.  Daniell  Gould  and  Elizabeth  Tooloste. 

July    8.  James  Man  and  Anne  Ashe. 

„    18.  Edward  Sturte  and  Anne  Benfeild. 

Aug    4.  Josephe  Symmons  and  Elizabeth  Gibson. 

„    18.  John  Dawson  and  Joyce  Baker. 

Sept.-  1.  "William  Woodhowse  and  Elizabeth  Greene. 

,,   29.  Nycholas  Johnson  and  Annis  Smedley. 

Nov.  28.  Thomas  Jones  and  Ellen  ffrancke. 


[1622-23.] 

Feb.  25.    John  Crosse  and  Margarctt  Wrighte. 

1623. 

Robert  Owin  and  Jone  Clare. 
Griffin  Morris  and  Anne  ffranckton. 
William  Edwards  and  Ellenor  Lills. 
John  Castle  and  Joane  Busher. 
Roger  fflillwood  and  Sara  Cooper. 

William  Hall,  of  the  parrishe  of  Sfc  Brides,  and  Elizabeth  Mills 
of  this  parishe. 
Henry  Cantis  and  Jane  Hamor. 
Thomas  Miller  and  Isabell  Birde. 
Robert  Bond  and  Mary  Beadle. 
Jeremy  Bourne  and  Mary  Cole. 
Henry  Lamprell  and  Alice  Armesteed. 

[1623-24.] 

Jan.  11.    John  Saffar  and  Margarett  Hooke 


Apr.  27. 

28 

May  1. 
„  I- 
>.  6. 

June  24. 

July  10. 

„  13. 
Aug.  21. 
Sept.  21. 
2  8 


LONDON,  FROM  1G0G  TO  1625. 


47 


1624. 

April  11.  Gilbert  Stopforth  and  Anne  ffeilde. 

„    13.  William  Wicksteed  and  Eliz:  Brookes. 

May    6.  Henry  Carlton  and  Anne  Lasher, 

26.  William  Andreses  and  Dorothy  Prosser. 

June  17.  John  Mayor  and  Jone  Roche. 

„    18.  Tho:  Went  worth  and  Sarah  Willowhy. 

„   21.  Phillip  Munday  and  Jane  Gardner. 

July  29.  James  Marshall  and  Katherin  Royle. 

Aug.  31.  Thomas  Wannerton  and  Ellenor  Giftbrd. 

Oct.    4.  Peter  fhirbanck  and  Jane  Smith. 

„   21.  Thomas  Hinney  and  Eliz:  Brickwood. 

„   24.  John  Payne  and  Eliz:  Reynolds. 

„   28.  James  Buckmaster  and  Jone  Leech. 

„    28.  John  Addanis  and  Margaret  Curtis,  the  same  daie. 

Nov.    2.  Ambrose  Holloway  and  Isabel  1  Strominger. 

Dec.    9.  Beniamin  Sedgwick  and  Margaret  Pettipoole. 

„    19.  Raphe  Lacey  and  M;irie  Clarke. 

,,   27.  John  Salter  and  Mary  Perkins. 

[1624-25.] 

Jan.  19.    William  Wicklifle  and  Mary  Ward. 

16  [sic].    Thomas  Block  seech  and  Mary  Hunt, 
John  Yeeles  and  Elizabeth  Wade. 
Richard  Simmons  and  Elizabeth  Scott. 
Thomas  Jackes  and  Anne  Atkins. 
Richard  Vernier  and  Jone  Parkes. 

Lawrence  Bottanghc  and  Margarett  Graston  [?  or  "Grafton."] 
Abraham  Somerscale  and  Jane  Hale,  the  same  daie. 

1625. 

May  10.  Pvichard  Bishopp  and  Mary  Walcott. 

„     4'  [sic].    Thomas  Hufiard  and  Ellen  Thurston. 

June    2.  Mathew  Lister  and  Jane  Gostick. 

12.  John  Bradford  and  Susanna  ffeild. 

Aug.   7.  James  Rumball  and  Mary  Hazell. 

Oct.     5.  Robert  Watts  and  Anne  Marshall. 

Nov.  10.  Richard  Dixon  and  Anne  Angell. 

„    17.  Thomas  Walter  and  Grace  Morris. 

Dec     4.  Richard  Timbren  and  Anne  Brookes. 

„     8.  Tho:  Burman  and  Mary  Hawkcs. 

„    12.  Richard  Angell  and  Ellioner  Wright. 

„   22.  William  Greene  and  Elizabeth  Wood. 


Feb. 


29. 

7 
10 
20 
27 
•')- 


48 


Imjiiak's  ITxsif aixoxi  of  gorksljtw, 

WITH  ADDITIONS. 


{Continued  from  Vol.  X.  p.  248). 


AOBRIGG  AND  MORLEY  WAP. 


Yorke,  13°  Sept.  1G.C5. 


iamuci'lanu 
of 

Auldnn. 


Arms  : — Per  jwle  Argent  and  Azure,  three  lions  passant  in  pale  eounterchanged. 
Crest  :— A  goat's  head  erased  Azure,  attired  Or. 

Respite  given  for  proofe  of  these  Amies. 

I.    ABRAHAM  (Richard)  SUNDERLAND,  of  High  Sunderland, 
neer  Halifax,  (?)  bur.  at  Halifax  6  Sept.  1543.    Will  3  Jan. 
.    1537,  pr.  10  Jan.  1543,  mar.  Judith,  da.  of  Thomas  Oldfeild. 
Thev  had  issue — 
Richard  (II) 

Gilbert  in  his  father's  will. 
William  in  his  father's  will. 

Bryan,  (?)  mar.  Margt.  Heyley  7  Aug.  1540,  and  had  issue — 


Richard,  (?)bp.  20  Apr.  1511.)  £  , 
William,  (?)bp.  21  Apr.  1517.  J^'j. 


Margt. 


in  their  uncle 
Sunderland's  will. 


II. 


Edward,  of  Halifax,  in  his  brother  Richard's  will.  Had  issue  — 
Richard. 
Edward. 
Thomas. 
Mary. 
Margaret. 

Elizabeth,  in  her  brother  Richd.  and  her  neices  Mary  and 
Grace's  wills,  probably  bur.  at  Halifax  G  Jan.  15S-°. 

RICHARD  SUNDERLAND,  of  Sutherland,  Esq*;  bur.  at 
Halifax  19  July  1573.  Will  l'jvme  1573,  pr.  5  Mar.  157*, 
mar.  Mary,  (?)  Eliz.,  da.  of  Rob1  (Hugh)1  Moore  (More)  of 


1  Will  14  Oct.  15CS  mentions  all  the  children  of  his  son-in-law,  Ricliard  Sunder- 
land, 


DUGDALES  VISITATION  OF  YORKSHIRE. 


49 


Midgley,  first  wife  (?  if  Eliz.,  bur.  at  Halifax  10  Feb. 
They  had  issue1 — 

Jennet  or  Johanna,  wife  of  John  Hemingway,  (?)  bp.  at 
Halifax  19  Jan.  1539,  mar.  5  June  1564. 
He  mar.  ~2l'J  Anne,  da.  of  John  Rushworth,  of  Ridlesdcn,  2d  wife. 
They  had  issue- — 

1.  Abraham  Sunderland,  of  High  Sunderland,  bp.  at  Halifax 

25  Jan.  1561,  bur.  there  27  June  1586.  Will  20  May 
15S6,  pr.  20  Apr.  1587,  mar.  at  Halifax  5  Get.  1579 
Susan,  da.  of  Raphe  Waterhouse,  of  Burstatl,  (?)  bur. 
there  2  Dec.  1587.    They  had  issue — 

Abraham,  a  son,  died,  young,  bur.  at  Halifax  16  Feb. 

1583. 

2.  Richard  (111). 

Agnes,  wife  of  Gilbert  Deync,  (?)  bp.  at  Halifax  18  Feb. 

15f§,  mar.  19  Oct,  1568. 
Mary,  bur.  at  Halifax  .19  Mar.  157 J.    Will  7  Mar.  157*, 

pr.  13  June  1575. 
Grace,  bur.  at  Halifax  8  Feb.  157*.    Will  20  Jan.  157*, 

pr.  Mar.   157-1,  mentions  sister  Sarah,  Agnes  wife  of 

Gilbert  Deyne,  aunt  Elizabeth. 
Sarah. 

III.  RICHARD  S VXD ERL A XD,  of  Copley  (Coley),  Es<f,  heire  to 
his  brother,  J.P.,  Treasurer  for  Lame  Soldiers,  bur.  at  Halifax 
25  June  16o4,  mar.  Mary,  da.  of  Sr  Rich.  Saltonstull,  Knt, 
Ld  Mayor  of  London,  bur.  at  Halifax  12  May  1606.  They 
had  issue — 

1.  Abraham  (IV). 

2.  Rob.  Sunderland,  a  Turkey  rnarchant,  died  in  a?  lb' 13, 

and  licth  buried  in  y'  church  of  J  fall  if  ax  wth  arm's  on 
his  gravestone,  bp.  at  Halifax  I  Feb.  159 J,  bur.  there 
11  Feb.  162  J. 

3.  Sam.  Sunderland,  of  Harden,  in  co.  Ebor.,  cel.  67  an. 

11  Amj.  1665,  mar.  Anne,  dan.  of  Edwd.  Waterhouse, 
of  Priestlev,  22  June  1625,  bp.  at  Halifax  11  Feb. 
159f,  d.  i  Feb.  1676,  bur.  at  Bingley,  M.I.  Will 
26  Jan.  1676. 

4.  Richard  Sunderland,  clrke,  bp.  at  Halifax  1  Dec.  1603, 

bur.  there  5  June  1629. 
■5.  Petnr  Sunderland,  of  Fai reweither  Greene,  neer  Bradford, 
in  co.  Ebor.,  made  a  fortune  in  London  and  endowed 
a  Lectureship  at  Bradford  Par.  Ch.,  bp.  at  Halifax 
21  Apr.  1606,  d.  29  Dec.  1677,  bur.  at  Bradford, 
M.I.  Will  24  Dec.  1677,  mar.  Mary,  da.  of  Rich. 
Each,  oj  Idel,  neer  Bradford  in  co.  Ebor.,  bur.  at 

1  Probably  ako  William,  bp.  a  Aug.  1542,  bur.  1  Jan.  154  * ;  Richard,  bp.  2  Nov., 
bur.  10  Dec"  154  1  ;  John,  bur.  23  May  1546. 

3  It  seems  doubtful  by  which  marriage  all  Richard  Sunderhmd'e  children  were  ; 
Dugdale  makes  Abrahauiand  Richard  half,  but  it  is  most  likely  that  they  were  own 
brother^. 

E 


50 


DUGDALE'S  VISITATION  OF  YORKSHIRE. 


Bradford  20  Dec.  1658.    He  rcmar.  Grace,  dan.  of 

Laurence  Buck,  bp.  at  Calverlcy  9  Nov.  1634,  mar. 

there  15  Nov.  1659,  rcmar.  ltichd.  Shuttlcworth  at 

Leeds  8  Oct.  1678. 
Swat:,  wife  of  William  Beilhy,  of  Mickle.tlucayt  Grant/*; 

Estf,  bp.  at  Halifax  24  Aug.   1597,  bur.  at  St. 

Martin's  Ch.,  York,  Oct.  1664.  (Drake.) 
Mar//,  wife  of  Edward  Parker,  of  Brtavholm,  Esq., 

bp.  at  Halifax  S  June   1600,  mar.  there   2S  Jan. 

16f§,  bur.  at  Mitton  1673. 
Judith,  died  unmarried  (site  wtis  a  fwt/nne  with  Peter), 

bp.  at  Halifax  21  Apr.  1606,  .(?)  bur.  there  22  Jan. 

162|. 

IV.  ABBA II A'  SUNDERLAND  of  Sunderland  &  Coley,  E*q\  dud 

in  Pont/frad  Casfta  25  March  1644,  duriiaj  ye  seiye  there,  it 
heinij  kept  for  K.  Charles  f  first,  mar.  Eliz.,  do.  of  Pder 
Langdal*,  of  Beverley,  Esqr  (father  to  Marmaduke,  Ld  Laiuj- 
dale).    They  had  issue — 
Lanqdale  (V). 

(?)  Anne,  bp.  at  Halifax  25  Feb.  162^, 

V.  LAXGDALE  SUNDERLAND,  of  Ayktmi,  in  co.  Ebor.,  E*f, 

Cap1  of  a  Troop  of  horse  muter  if  command  <f  Marmaduke, 
late  Lord  Lanrjdah;  in  if  service  if  K.  Ch.  ye  1st  ctt.  44-  ami. 
a0  1665.  Had  to  sell  High  Sunderland,  and  bought  Ackton, 
bp.  at  St.  Martin's,  Coney  St.,  York,  20  Dec.  1022  (C.B.X.), 
mat  at  Brasenose  Coll.,  O.xf.,  12  July  1639  (Foster),  bur.  at 
F'eatherstonc  11  Xov.  1698,  M.I.,  mar.  Eli::.,  da.  of  Thomas 
Tltoriihill,  of  Fi.ebii,  in  com.  Ebor.,  Esqr,  bp.  at  Elland  5  Dec. 
1622.    They  had  issue— 

1.  Abraham,  ctt.  15  ami    13  Sept.  1665,  bp.  at  Elland 

25  May  1650,  bur.  at  Feathcrstoue  5  Sept.  167-'), 
mat  at  University  Coll.,  Oxf.,  12  Aug.  1668. 
(Foster.) 

2.  Bryan  (VI). 

Richard,  bp.  at  Elland  25  Mar.  1617,  bur.  there  14  Mar. 
1649. 

An  infant,  bur.  at  Elland  13  June  1649. 

Marmaduke,  bp.  at  Featherstone  5  Aug.  1652,  bur. 

there  29  July  1653. 
Two  children,  b.  and  bur.  at  Featherstone  9  Feb.  165f. 
He  rcmar.  Eiizabeth,  dan.  of  Thos.  Hippon,  of  Featherstone, 
she  was  bur.  there  26  Feb.  170C'.    They  hail  issue — 

Richard,  bp.  at  Featherstone  16  Dec.  1678,  bur.  there. 
28  Mar.  169--. 

Abraham,  bp.  at  Featherstone  20  June  1680,  bur.  there 

16  Feb.  168?. 
Samuel  (A). 

Judith,   wife  of   John  Stanhope,  of    Xostell,   bp.  at 
Featherstone  9  Apr.  1675,  mar.  there  11  June  1695 


DUGDALK'S  VISITATION'  OF  YORKSHIRE. 


51 


Susannah,  bp.  at  Featherstone  "20  Feb.  107,;,  (?)  bur. 

there  16  June  1750. 
Elizabeth,  wife  of  John  Coates,  M.D.,  of  Pontcfract,  b. 

10  Sept.,  bp.  13  Sept.,  1677,  mar.  at  Kirkby  Wharfc 

11  Aug.  1709.  , 

VI.  BRYAX  SUXDERLAXD,  cut.  12  an.  166of  of  Featherstone, 
bp.  there  28  May  1651,  mat.  Magdalen  Coll.,  Oxf.,  21  Xov. 
1671,  (?)  bur.  at  Pontcfract  22  July  1730,  mar.  first  Ann,  dau. 
of  .  .  .  Appleyard,  at  Wraghy,  S  Dec.  1674,  bur.  there 
30  Jan.  167y.  Thcv  had  issue  — 
Peter  (VII). 

VII.  PETER  SUNDERLAND,  of  Featherstone  and  Acton,  which  he 

sold,  bp.  at  Wragbv  12  Oct.  1075,  bur.  at  Featherstone  2  Apr. 
1727,  mar.  at  York  Minster  29  Dec.  1707  Anne,  dau.  of  Thos. 
Thornhill.    They  had  issue — 

Richard,  b.  3,  bp.  13  Oct.  1708,  and  bur.  29  Mar.  1737 
at  Featherstone. 

Peter,  b.  24  Aug.,  bp.  14  Sept,  1709,  bur.  21  July 
1711  at  Featherstone. 

Langdale,  b.  31  May,  bp.  12  June,  bur.  20  Sept.  1728 
at  Featherstone. 

Anne,  wife  first  of  John  Wordsworth,  secondly  of  Thos. 
Sunderland,  of  Bigland,  bp.  at  Featherstone  5  Dec. 
1711,  bur.  there  28  Aug.  1749. 

Elizabeth,  bp.  11  May,  bur.  15  May  1713  at  Featherstone. 

Elizabeth,  bp.  30  June,  bur.  13  Sept.  1711  at  Feather- 
stone. 

Susannah,  wife  first  of  John  Wormald,  of  Batley,  bp.  at 
Featherstone  27  Mar.  1720,  mar.  there  3  Xov.  1730, 
remar.  Win.  Todd,  of  Xcwstead  and  Wakefield,  d. 
8  Dec.  1 783. 

Frances,  bp.  29  Jan.  171*,  bur.  2  Sept.  1717  at 
Featherstone. 

Jane,  bp.  8  June  1715,  bur.  14  Xov.  1735  at  Feather- 
\   stone.   

i     He  remar.  Susan,  dau.  of  John  Adams,  of  Rawclille,  mar.  lie. 
London  13  May  1678.    They  had  issue — 
John  (VIII). 

Marmaduke,  bp.  21  Mar.  168 J,  bur.  26  Aug.  16S3  at 

Featherstone. 
Mary,  bp.  7,  bur.  S  May  1682. 
j  Mary,  bp.  18  Sept.  1083. 

Susanna,  bp.  15,  bur.  26  Feb.  168,]. 
Susanna,  bp.  S  Nov.  1688. 

VIII.  JOHN   SUNDERLAND,  of   Doncastcr,  bp.  at  Featherstone 

8  Apr.  1679,  bur.  at  Arksey  1759  or  00,  mar.  Mary.  dan.  of 
Stephen  Thompson,  at  St.  Mary,  Bishophill,  York,  29  Dec. 
1706,  bur.  at  Arksey  6  Xov.  1761.    They  had  issue— 


52 


DUGDALE'S  VISITATION  OF  YORKSHIRE 


Mary,  bp.  at  St.  Martin's,  Cone}  St.,  York,  15  June 
1708  (C.B.N. ),  wife  of  Saml.  Foley,  Colonel,  mar.  at 
Wadworth  26  Apr.  1725,  bur.  at  Arkscy  6  Feb.  1757. 

Catherine,  bp.  at  Holy  Trinity.  King's  Square,  York. 
4  Oct.  1715  (C.B.N.),  wife' of  Sir  Geo.  Cooke,  of 
Wheatley,  '(.')  bur.  at  Arkscy  21  Apr.  1792,  £ct.  77. 

We  return  to — 

A.  SAMUEL  SUNDERLAND  (son  of  Langdale  Sunderland  and 
Elizabeth  Hippon)  of  Bradley,  in  Kildwick  and  Badsworth, 
bp.  at  Featherstone  7  May  I  682,  bur.  at  Badsworth  25  Apr. 
1742,  mar.  Elizabeth,  dau.  of  Saml.  Jenkinson,  of  Hodsoke, 
bur.  at  Badsworth  30  Jan.  1753.    They  had  issue — 

1.  •  Langdale  Sunderland,  of  Bradley,  Collector  of  Customs, 

Newcastle,  bp.  at  Featherstone  7  Mar.  170G,  mar. 
Elizabeth,  dau.  of  Henry  Forster,  of  Ukerby,  Yorks., 
rel.  of  Thos.  Burdon,  of  Burdon.    They  had  issue — 

Langdale,  d.  inf. 

Forster,  d.  inf. 

Elizabeth.1 

2.  Samuel,  b.  at  Rogerthorpe  30  Aug.  1709,  bur.  4  Oct. 

1719. 

3.  John(B). 

4.  Richard,  of  London,  merchant,  bp.  at  Badsworth  2G  May 

1712,  d.  at  Cork,  bur.  there,  mar.  Eliz.  or  Rebecca, 
dau.  of  .  .  .  Duel,  bur.  at  Royton.  They  had  issue- 
Elizabeth,  wife  of  Josh.  Piekford,  afterwards  Sir 
Josh.  Radcliffe,  b.  at  Croydon  2G  Dec.  1748, 
mar.  there  16  Nov.  1765,  d.  26  Mar.  1796,  bur. 
at  Royton.    (Yorks.  Arch.  Journal,  viii,  427). 

5.  Peter,  of  Billingley,  bp.  at  Badsworth  12  Aug.  1713,  d. 

unmar. 

6.  Thomas,  of  Bigland  Hall,  co.  Lane,  hp.  at  Badsworth 

3  Mar.  1717,  mar.  Ann,  dau.  of  Peter  Sunderland, 
of  Featherstone,  bur.  at  Featherstone  28  Aug.  1749. 
They  had  issue — 

Samuel,  bp.  at  Featherstone  10  Sept  1747. 
Anne,  bp.  at  Featherstone  28  Aug.  1746. 
Mary,  bp.  at  Featherstone  14  .Mar.  1749. 
He  remar.  Mary,  dau.  of  John  Fox,  of  Whitehaven,  wid. 
of  Ceo.  Bigland,  of  Bigland  Hall,  bur.  at  Cartmell. 
They  had  issue  — 

"  Peter,  b.  at  Bigland  31  July  1754. 
Langdale,  b.  at  Bigland  10  Mar.  1756,  bur.  at 

Cartmel  Jan.  1  760. 
John,  b.  at  Bigland  29  Dec.  1760,  d.  in  N.  America. 


1  In  the  Tc<l.  in  the  "Yorks.  Genealogist  "  she  is  called  the  wife  of  Thos.  Denison, 
of  Leeds,  but  Hunter  makes  his  wile  Elizabeth  the  dau.  of  Juhn  Sunderland,  of 
Whittiugtou. 


DUGDALE's  VISITATION  OF  YORKSHIRE.  53 

Langdale,  M.D.,  b.  at  Bigland  1764,  d.  s.p. 
Elizabeth,  b.  at  Bigland  11  Mar.  1758,  mar.  first 

Wm.  Russell,  second,  .  .  .  Deake,  clerk. 
Sarah,  b.  at  Bigland  12  Nov.  17G2,  mar.  J.  Tipping 
Senhouse,  of  Calder  Abbey. 
Olivia,  wife  of  Thos.  Sayle,  of  Wentbridge,  bp.  at 

Featherstone  30  Dec,  1703. 
Elizabeth,  bp.  at  Featherstone  10  May  1705,  bur.  there 
10  June. 

Mary,  bp.  at  Featherstone  27  Jan.  170£,  bur.  at  Bads- 
worth  17  Dec.  1732. 

Penelope,  bp.  at  Badsworth  17  Jan.  1714. 

Susanna,  bp.  at  Badsworth  Jan.  1710. 

Catherine,  wife  of  Wm.  Barraclough,  of  Rogerthorpe, 
bp.  at  Badsworth  27  Oct.  1720,  mar.  there. 

B  JOHN  SUNDERLAND,  of  Whittington,  co.  Lane,  J.P.,  bp.  at 
Badsworth  15  Jan.  17 1£,  mar.  Mary,  dan.  of  Thos.  Rawlinson, 
of  Whittington  Hall.    They  had  issue — 

Thomas  (C). 

Samuel,  d.  inf. 

Judith,  b.  May  1741,  mar.  Edw.  Gregge  Hopwood,  of 
Chambre. 

(?)  Elizabeth,1  b.  1G  Jan.  1735,  wife  of  Thos.  Denison,  of 
Leeds,  d.  at  Bath. 

C.  THOMAS  SUNDERLAND,  of  Whittington  Hall,  J. P.,  mar. 
'  Anne,  dau.  of  Wm.  Dickson,  bur.  at  Ulverston  12  Apr.  1809. 

John  (D). 

Thomas,  b.  25  May  1744,  bp.  at  LTlverston  7  Feb.  1775. 

Elcanore,  bp.  at  Ulverston  26  July  1771. 

Mary,  b.  11  Aug.  1772,  bp.  at  Ulverston  7  Feb.  1775, 

mar.  there  30  Oct.  1804  Hon.  Wm.  Lumley,  d.  s.p. 

19  July  1807,  bur.  at  Ulverston. 
Anne, bp.  at  Ulverston  11  June  177G,  mar.  there  29  July 

1799  Rev.  Henry  Askew,  Rector  of  Greystoke. 

D.  JOHN  SUNDERLAND,  M.A.  in  Holy  Orders,  b.  21  Dec.  17G9, 

bp.  at  Ulverston  27  Jan.  1770,  mar.  xYnn,  dau.  of  Edward 
King  of  Askam  Hall. 

Thomas,  bp.  at  Ulverston  18  Nov.  1807. 

Edward  (E). 

John,  d.  inf. 

George  Henry  Carleton,  Commander  R.N.,  b.  at  Ulverston 
3  May  IS  14,  bur.  there  Dec.  187G,  mar.  Margaret,  d.  and 
coh.  of  Lt  -Col.  Story. 

Anne,  bp.  at  Ulverston  2G  Nov.  1811. 

E.  EDWARD  SUNDERLAND,  Lt.-Col.  Royal  Artillery,  bp.  at 

Ulverston  G  Feb.  1809,  mar.  Frances  Austin,  of  Dublin.  They 
had  issue — 

Vide  note  1,  page  o2. 


54 


DUG  DALE'S  VISITATION  OF  YORKSHIRE. 


Mary  Henrietta. 

Anne  Eliza  Plantagenet. 

Catherine. 

The  earlier  parts  of  the  additions  to  this  pedigree  have  been  obtained 
from  the  Halifax  and  Featherstone  Registers,  and  the  Wills  at  York  ; 
some  of  the  later  information  is  from  Hunter's  "  Minorum  Gentium" 
and  the  "  Yorkshire  Genealogist." 


Yorke,  13°  Aug.  1GG0. 


Hljnfa 


of 


Arms  : — Vert,  a  chevron  between  three  covered  cups  Or. 
Qu.  for  proofe  of  these  amies. 

I,    JOHN  SHAW,  of  Hall-Broom,  in  com.  Ehor.,  in  the  Chapelry 
of  Bradfield,  mar.  Elizabeth    .    .    .    They  had  issue — 

1.  William  Shaiv,  dyed  young. 

2.  John  (II). 

II.  JOHN  SUA  W,  of  Hall-Broom,  in  com.  Ehor.,  and  of  Sickc 
House,  bur.  at  Bradfield  19  Dec.  1634,  a't.  63,  mar.  Emot, 
daughter  to  Nicholas  Stead,  of  Onsacre,  at  Bradfield  13  June 

1607,  bur.  at  Patrington  28  Jan.  1 G-32.    They  had  issue- 
Ill.    J01IX  SHAW,  of  Shcppanl  Castle,  in,  com.  Ehor.,  at.  57  ann. 

1GGG,  A.M.,  Vicar  of  llotherham  and  of  Hull,  whence  he  was 
ejected,  b.  at  Sickc  House  23  June,  bp.  at  Bradfield  24  June 

1608,  d.  19  Apr.,  bur.  at  llotherham  21  Apr.  1072.  Will 
21  Nov.  1671,  pr.  27  Aug.  1672,  mar.  Dorothy,  daughter  to 
George  Heathcoat,  of  Calthorp  HaU,  in  eo.  Derb.,  fust  wife,  at 
Trinity  Church,  Micklegate,  York,  13  Dec.  1632,  d.  10  Dee., 
bur.  12  Dec.  1657  at  Trinity  Church,  Hull.   They  had  issue— 

1.  Emot,  mar.  to  Francis  Blunt,  of  Kingaton  upon  //«//,  b. 
at  Sicke  House  3  Nov.,  bp  at  Bradfield  11  Nov. 
1633,  mar.  at  Trinity  Church,  Hull,  21  Nov.  IOoO, 
being  then  widow  ofMathcw  Wardel,  of  Patrington 
(to  whom  she  was  mar.  15  M  »y  1651  at  St.  Mary's, 
Hull).    She  d.  1671. 


dugdale's  visitation  or  Yorkshire. 


55 


2.  Dorothy,  mar.  to  Jonathan  Staynforth  (Staniforth),  of 

Hot  he  ram,  in  co.  Ebor.,h.  at  Chumlcgh,  co.  Derby, 
29  June  1635,  mar.  at  Trinity  Church,  Hull,  10  Doc. 
1657,  d.  1659. 

3.  Eebeca,  mar.  t<>  Richard  She! Jon,  of  Monyash,  in  com. 

Derbies,  b.  at  Sicke  House  18  Apr.,  bp.  at  Bradford 
3  May  1638,  mar.  at  Rawmarsh  15  Jan.  166  •-,  reuiar. 
Gilbert  Rene. 

4-  Eachell,  mar.  to  Francis  fiurdet,  of  WoUey,  in  com 
Ebor.,  b.  at  Rotherhnin  5  Nov.,  bp.  there  14  Nov. 
1639,  mar.  at  Rawmarsh  27  Dec.  1666,  bur.  at 
Silkstone  9  Nov.  1689. 

5.  Ilesther,  mar.  to  J/um/Jiry  Marler,  of  Manchester,  in  co. 

Lane,  b.  at  Rotherbam  Vicarage  21  Aug.,  bp.  29  Aug. 
1641,  mar.  at  Dishley,  co.  Cest.,  16  Dec.  1663. 

6.  Euth,  mar.   to   George  Dah,  of  Jlonyashall,  in  com. 

Derh.,  h.  at  Hull  20  Feb.,  bp.  at  St.  Mary's  27  Feb. 
16-li 

1.  John,  bp.  at  Sicke  House  3  Jan.,  bur.  at  Bradfield 
12  Jan.  1636. 

He  remar.  Margaret,  daughter  fo  John  Stillinr/ton,  of  K el  field,  in 
co.  Ebor.,  Esq1'.  2'1  wife,  exor.  of  her  husband's  will,  b.  at  Kelfield 
29  Sept.  1624,  mar.  at  Stillingflcet  19  Dec.  1659,  bur.  at 
Rotherham  26  Dec.  1693.    They  had  issue — 

John  Shan.',  at.  3  ann.  10GG,  b.  at  Rotherham  9  Feb.,  bp. 
there  15  Feb.  166§,  d.  unmar.,  bur.  there  1  Jan.  168-|. 

7.  Marrf,  cet.  5  an.  1GGG,  first  wife  of  Elkana  Rich,  of 

Bull  House,  gent.,  b.  at  Charterhouse,  Hull,  30  Oct., 
bp.  7  Nov.  1660,  mar.  20  Oct.  1680,  d.  10  June,  bur. 
at  Rotherham  12  June  1684. 

Much  of  the  information  in  this  pedigree  has  been  obtained  from 
Hunter's  "Minorum  Gentium.'' 


North  Bayliwick  of  Kolderxesse. 


Hull,  4°  Sept.  1665. 


Jfnitljorpc 
of 

^injrstljontf. 


Arms  :  Argent,  a  cross  moline  Sable,  a  crescent  fur  difference. 

Crest  : — A  horse  passant  Argent,  bridle  Azure,  bit  Or. 


56 


DUGDALE's  VISITATION  OF  YORKSHIRE. 


I.  CHRISTOPHER  FULL  Til  ORPE,  of  Tunstall,  in  com.  Palat. 
Dunelm,  Esq'',  (son  of  Nicholas  Fullthorpe,  of  Tunstall,  for 
earlier  descents  see  Surtees'  Durham,  vol.  iii,  127),  bp.  24  Aug. 
1580,  and  bur.  27  Feb.  166f  at  Stranton,  co.  Durh.,  mar. 
Mary,  daughter  of  Clement  Colmer,  Dr  in  Diainity,  bur.  at 
Stranton  14  Aug.  1670.  They  had  issue — 
Clement  (II). 

Elizabeth,  wife  of  Robt.  Hutton,  of  Hough ton-le-Spring. 
Mary,  wife  of  Christopher  Dods worth,  Master  of  the  Hospital 
at  Well.,  mar.  27  Oct.  1G29  at  Stranton. 

II.  CLEMENT  FULTHORPE,  of  Tunstall,  in  com.  Palat.  Dunelm, 
J.P.,  High  Sheriff  of  Durham,  bp.  1  Jan.  1604,  mar.  Isabell, 
daughter  of  Sr  John  Calrerlty,  of  Little  Biirne,  in  com.  Palat. 
Dunelm,  A7,  1  wife,  at  Brancepeth  20  Nov.  1628.  They  had 
issue — 

1.  John  (III). 

2.  Christopher  Fulthorpe,  Rector  of  Sir/lesthorne,  in  Holder- 

ness,  at.  So  an.  Sept.  a0  16'Go,  B.D.,  Fellow  of  St. 
John's  Coll.,  Camb.,  bp.  at  Stranton  11  June  1G33, 
d.  5  Sept.,  bur.  9  Sept.  1709.  Will  13  June  1707, 
mar.  14-  May  IG'37  at  Pocklington,  Mary,  dau.  of 
.  .  .  Robinson,  bur.  25  Aug.  1695  at  Sigglesthorne. 
They  had  issue — 

Mary,  bp.  13  Jan.  166*  at  Sigglesthorne,  bur. 
29  Aug.  1669  at  Pocklington. 

Isabel,  bp.  13  Jan.  16 f&  bur.  4  June  1G76  at  Pock- 
lington. 

Mary,  bp.  13  Feb.  167^  at  Sigglesthorne. 
Timothy,  bp.  30  Mar.  ~1674,  bur.  Sept.  1692. 
Isabel,  bp.  7  June  1077. 

Christopher,  bp.  3  July  1G79,  bur.  3  May  1702. 
Elizabeth,  wife  of  Robt.  Ellis,  of  Kilham,  b.  8  Aug. 
1G82,  mar.  at  York  Minster  29  May  1700,  d. 
16  Oct.  1706,  bur.  at  Sigglesthorne. 
Ann,  bp.  and  bur.  3  June  1693. 
Clement,  bp.  at  Stranton  20  Nov.  1631,  d.  s.p.,  bur. 

there  10  Mar.  166A-. 
Gabriel,  of  Newcastle,  merchant,  bp.  20  Apr.  1635, 
bur.  at  Newcastle  5  Apr.  1607.    Will  15  Mar.  1666, 
mar.  Barbara,  dau.  of  John  Emerson,  of  Newcastle,  13 
May  1662,  bur.  there  15  Oct.  1671.    They  had  issue- 
John,  bp.  at  Newcastle  19  Feb.  1  G0fo  d.  inf. 
Mary,  bp.  7  Nov.  1GG4,  bur.  14  Sept.  1GG5  at 

Newcastle. 
Barbara,  bp.  at  Newcastle  11  Jan.  166f. 
Timothy,  Citizen  and  Leatherseller  of  London,  bp.  at 
Stranton  5  Dec.  163G,  d.  b  Oct.  1664.  Will  G  Oct., 
pr.  17  Oct.  1664,  London,  mar.  Mary,  dau.  of  Peter 
Smith,  of  London,  mar.  lie.  6  Nov.  1661,  remar. 
William  Skinner,  of  Hull. 

j 


DUGDALE'S  VISITATION  OF  YORKSHIRE. 


57 


William,  bp.  at  Stranton  9  Jan.  1G4£. 
Mary,  wife  of  Henry  Fetherstonhaugk,  bp.  at  Stranton 
8  Mar.  169|. 

He  mar.  secondly  Margaret,  dan.  of  Sir  Echvd.  Boyse,  of  Fred- 
ville,  co.  Kent,  wid.  of  Geo.  Trotter,  Esq.,  of  Skelton  Castle. 

III.  JOHN  FULTEORPE,  of  Tunstall,  in  com.  Pa/at.  Dunelm,  bp. 
at  Stranton  11  Apr.  1630,  bur.  there  8  Feb.  169g,  mar.  Mary, 
dau.  of  George  Trotter,  of  Skelton  Castle.    They  had  issue 

Christopher,  son  and  heir,  bur.  4  Sept.  1GG7. 

Clement,  bp.  28  Mar.  1G67,  d.  inf. 

Henry,  bp.  22  Nov.  16G8,  bur.  21  Jan.  I69f. 

Mary,  bur.  19  May  1G62. 

Elizabeth,  bp.  9  Apr.  16G5,  d.  inf. 

Isabella,  wife  of  Thos.  Morel  1,  of  Thirsk,  merchant,  bp. 

30  June  1G70,  mar.  1 1  Oct.  1705. 
Mary,  wife  of  Ebenczer  Gledhill,  Lt.-Col.  bp.  30  Mar.  1GG3. 
Catherine,  wife  of  John  Stratford,  bp.  14  May  1G72,  bur. 
1  Jan.  172£. 

The  additions  are  mostly  from  Surtees'  Durham ;  the  entries  from 
Sigglesthorne  Registers  have  been  given  by  Rev.  C.  13.  NorclitTe,  M.A. 


Gilling  East  Wapentake. 


Stokesley  8°  Sept.  16G6. 


looshimll) 


of 


lOartou. 


Arms  : — Argent,  on  a  chevron  between  three  bugle-horns  Sable,  as  many  bezants. 

I.    EDWARD  DODSWORTH,  of  Chevington,  hi  com.  Northumhriie, 
mar.  .  .  . 

1.    Ra}>he  Dod. worth,  of  Felton,  in  com.  Northumbr.,  died 
in  a°  IGGJf. 

Robert,  had  £50  in  1G50  in  his  uncle  Robert 

Dodsworth's  will. 
Jane. 


58 


INQUISITION ES  POST  MORTEM. 


2.    Robert  (II). 

/.    Frances,  wife  of  .  .  .  Rochester,  Gierke. 

2.  Margaret,  wife  of  John  Sleigh,  a  Merchant  in  Berwick 

upon  Tweet], 

3.  Elizabeth,  wife  of  Robert  Murton,  a  Merch1  in  Berwick 

upon  Tireed  ;  secondly  of  Samueh 'Ihirlcr,  of  Barton, 
in  com,  Ebor.,  f/ejit  ;  -thirdly  of  George  Wed  ton,  of 
Barton,  aforesaid. 

II.  ROBERT  DO DS  WORT II,  of  Barton,  in  com.  Ebor.,  died  in 
a"  1050,  bur.  at  Barton  St.  Cuthberts  0  Apr.  1651  (Whitaker's 
Richmondshire).  Will  15  Mar.  1050,  pr.  at  London  25  June 
1651  (Yorks  Record  Series,  vol.  ix,  34),  mar.  Margaret, 
daughter  of  Arthur  Hebbume,  of  Hebburne,  in  com.  Xorthnm- 
brice,  remar.  Colonel  Chaytor,  d.  24  Feb.  1703,  bur.  at  Barton 
St.  Cuthberts,  set.  100  years.    The}'  had  issue — 

Thomas  Dndsivorth,  wt.  19  an.  8°  Sf.pt.  a°  1GGG,  d. 
s.p.  28  Sept.  1680,  bur.  at  Barton  St.  Cuthberts. 

1.  Elizabeth,  wife  of  \Vm.  Killinghall,  of  Middleton  St. 

George,  co.  Durh.,  mar.  at  Barton  St.  Cuthberts 
30  Jan.  167|,  lmr-  at  Middleton  St  George  19  Mar. 
167S.    (Surtees'  Durham). 

2.  Mary,  wife  of  John  Killinghall,  mar.  27  Nov.  1667, 

remar.  John  Pemberton  18  Dec.  1683  at  Hurworth, 
(Surtees'  Durham),  bur.  there  2  Feb.  1630. 

( To  be  continued./ 


Inquisitions  post  fHortcnu 

{Continued  from  Vol.  X,  -p.  18S.) 

Brent,  William,  Esq., —  Inq.  at  Stow  le  Old  1  Mar.  39  Eliz. — Gloucester 

— Richard  Brent  cons.  &  h.  of  William. 
Brenyng,  Richard,  will  5  Feb.  1523,  ob.  6  June  16  Hen.  8. — Inq.  at 

New  Sarum  4  Nov.  17  Hen.  8.— Wilts— 1.  Richard  s.  &  h.,  act.  4; 

2.  Robert  ;  1.  Alice  ;  2.  Elizabeth. 
Breres,  Thomas,  Esq.,  s.  &  h.  of  Robert  B.,  ob.  6  Nov.  6  Hen.  8. — Inq. 

at  Loddon  on  the  Monday  after  the  feast  of  the  Apostles  Philip  & 

James  6  Hen.  8. — Suffolk — John  s.  &  h.,  act.  2  &  more. 
Brereton,  George,  Esq.,  of  Asheley,  co.  Chester,  ob.  6  Oet.  ult.  at 

Timperley — Inq.  at  Warwick  9  Jan.  30  Eliz. — Warwick — Willliam 

Brereton,  Esq.,  s.  &  h.,  act.  20  yrs.  less  3  months. 
Brereton,  Henry,  will  12  Mar.  1617,  ob.  27  Mar.  1623— Inq.  at  Xant- 

wich  10  Jan.  Il  Car.  I. — Chester — Henry  posth.,  born  12  Oct.  1623. 
Brereton,  Richard,  of  Tatton,  co.  Chester,  Knt.,  ob.   .   .   .   3  &  4  Ph. 

&  Mary — Inq.  at  Salop  16  June  3  &  4  Ph.  &  M. — Salop — Geoffrey 

Brereton,  Esq.,  s.  &  h.,  is  of  full  age. 


NOTICES  OF  BOOKS. 


59 


Bressey,  Edmund,  ob.  10  April  14  Car.  I. — Tnq.  at  Amptliill  5  Sep.  14 

Car.  I. — Bedford — Edmund  s.  &  h.,  act.  13,  10  Feb.  1G37. 
Brett,  Alexander,  Knt.,  ob.  23  April  7  Jac.  I. — Inq.  at  Ilminster  2  Aug. 

9  Jac.  I. — Somerset — John  Brett,  Esq.,  is  brother  &  h.,  act.  25. 
Brett,  John,  Esq.,  ob.  1  Sep.  10  Jac.  I.— Inq.  at  Chard  1G  July  11  Jac.  1. 

—  Somerset — Alexander  Brett,  Esq.,  is  brother  &  h.,  act.  24. 
Breton,  William,  Esq.,  will  12  Feb.  1557,  ob.  12  Jan.  1  Eliz.  —  Inq.  at 

the  Guildhall  27  Oct.  9  Eliz. — London,  Lincoln — Richard  s.  &  h.,  act. 

17;  Nicholas;  Thama ;  Anne;  Mary. 
Brettox,  John,  ob.  5  Nov.  1636 — Inq.  at  Bury  St.  Edmunds  24  Jan.  12 

Car.  I. — Suffolk,  Essex — 

Thomas,  ob.  v.p.=pSibella. 


John  s.  &  h.,  cons.  &  h.  of  his  grandfather,  then  act.  20. 

Brews,  Robert,  Esq.,  ob.  v.p.  7  Sep.  ult. — Inq.  at  Bokenham  4  Nov. 

6  Hen.  8. — Norfolk — Thomas  s.  &  h.,  act.  33. 
Brewster,  Robert,  gent.,  will  30  Jan.  1G28,  ob.  5  Feb.  1628 — Inq.  at 

Northampton  18  Aug.  5  Car.  I. — Northampton — Robert  s.  &  h.,  act. 

17  yrs.  8  months. 

Breyntox,  Sibilla,  widow,  ob.  26  Nov.  ult,  (1st  husband  Richard 
Hackeluvt;  2nd  husband    .    .    .    Braynton) — Inq.  at  Leominster  23 
Sep.  30  Hen.  8.— Hereford- 
Thomas  Hackeluvt  s.  &  h.=f= 


John.=f= 


Thomas,  s.  &  h.,  cons.  &  h.  iktaliaf  of  said  Sibilla,  is  aet.  f>. 

Brian,  Robert,  Esq.,  ob.  7  Nov.  1627 — Inq.  at  Cambridge  24  Jan.  8 
Car.  I. — Cambridge — 

Thomas  s.  &  h.,  ob.  v.p.=^Sarah  relict  of  ...  Clarke. 


Robert  s.  &  h.,  cons,  k  h.  of  his  grandfather,  act.  1G. 


Jtotirrs  of  ^Cioctta. 


Historic  Notes  ox  Parts  of  South  Somerset.  By  John  Batten, 
F.S.A.  London  (Simpkiu,  Marshall  &  Co.)  :  Yeovil  (Whitby  and 
Son).  Svo. 

The  author  in  his  preface  modestly  styles  himself  "a  compiler."  His 
work  is,  however,  far  more  than  a  mere  compilation,  for  it  is  the  rcsull 
of  a  patient  and  learned  investigation  into  the  early  history  of  the 
parishes  within  its  scope.    Indeed  our  only  regret  is  that  .Mr.  Batten's 


GO 


NOTICES  OF  BOOKS. 


work  has  not  covered  a  larger  area,  and  that  lie  himself  has  not  given 
to  us  that  new  edition  of  Collinson  which,  as  he  rightly  says,  is  so  much 
needed,  hi  the  chapter  on  Coker,  we  notice  some  very  interesting 
remarks  upon  the  alleged  deathbed  gift  by  William  the  Conqueror  of 
his  regalia  to  the  Abbey  of  St.  Stephen  at  Caen  in  Normandy.  The 
story,  as  told  by  Collinson,  is'that  William  Rufus  redeemed  his  father's 
gift  with  the  grant  of  the  manor  of  Coker.  Mr.  Batten  shows  that  in 
all  probability  it  was  not  Rufus,  but  his  brother  Henry  I  who  recovered 
the  regalia,  and  that  Coker  is  not  even  mentioned  in  the  charter  by 
which  the  last  named  monarch  conferred  certain  manors  on  the  Abbey 
"in  exchange  for  the  crown  and  other  ornaments  which  his  father  had 
bestowed  on  St.  Stephen,  and  which  the  monks  delivered  to  him  (Henry) 
at  Caen."  Mr.  Batten  suggests  that  an  alleged  charter  by  which 
William  Rufus  is  said  to  have  granted  to  the  Abbey  "a  certain  manor 
by  name  Cocre,  situate  in  the  county  of  Somerset"  may  have  been  a 
monkish  forgery,  but  if  so  it  is  difficult  to  imagine  why  the  monks 
should  have  fixed  on  Coker  as  the  manor  granted  in  exchange  for  the 
jewels,  unless  indeed  the}-  had  confused  that  place  witli  Crucre 
(Crewkernc)  which  was  named  in  the  original  grant  by  which  their 
founder,  William  the  Conqueror,  endowed  their  house.  Much  light  is 
thrown  by  this  book  upon  many  Somerset  families,  especially  the 
De  Mandevilles,  the  Sydenhams  of  Brympton,  the  Stourtons  of  Treston, 
and  the  Binghams  of  Sutton  Bingham.  The  first  of  these  families  long- 
owned  the  manors  of  East  and  West  Coker,  until,  in  the  reign  of 
Edward  I,  they  were,  for  some  unknown  felony,  forfeited  by  Robert 
de  Mandeville  to  his  over-lord,  Hugh  de  Courtcnay,  Earl  of  Devon. 
Mr.  Batten  gives  a  tabular  pedigree  showing  the  different  branches  of 
this  ancient  house,  and  refers  in  detail  to  the  controversy  which  arose 
between  two  of  these  branches  in  consequence  of  the  high-handed 
conduct  of  Henry  I  in  permitting  Ralph  de  Mandeville  to  succeed  to 
the  Barony  of  Marshwood  in  preference  to  his  elder  half-brother,  Robert. 
The  King's  excuse  for  this  preference  that  Ralph  was  the  better  knight 
is  curious,  and  characteristic  of  a  period  when  the  laws  of  succession 
were  as  yet  unsettled.  We  are  glad  to  observe  that  the  author  has 
given  most  complete  references  for  every  statement  made,  and  has  thus 
rendered  his  work  of  real  use  to  those  who  may  desire  to  test  its 
accuracy  for  themselves. 

Ecclesiastical  Heraldry.  By  John  Woodward,  LL.D.  Edinburgh 
and  London  (W.  and  A.  K.  Johnston).  Demy  8vo. 
Some  two  years  ago  we  noticed  an  important  work  entitled  "  A 
Treatise  on  Heraldry,"  which  appeared  under  the  joint  authorship  of 
the  late  Lyon  King  of  Arms,  and  the  Rev.  Mr.  John  Woodward.  We 
have  now  in  "  Ecclesiastical  Heraldry/'  which  is  to  be  considered  a 
supplement  to  that  treatise,  a  volume  dealing  entirely  with  the  use  of 
armorials  by  ecclesiastics  and  religious  institutions.  It  is  divided  into 
two  parts,  the  first  of  which  contains  the  result  of  notes  made  during 
thirty  years  travel  on  the  Continent,  and  is  a  valuable  collection  of 
armorials  taken  from  coins,  medals,  seals,  and  scarce  works.  The  second 
part  is  an  enlargement  and  correction  of  a  work  by  the  same  author 
published  in  18G8,  and  as  regards  the  blazon  of  the  English  and  Welsh 


NOTICES  OF  BOOKS. 


01 


Sees  is  very  similar  to  the  Rev.  W.  K.  Riland  Bedford's  "  Blazon  of 
Episcopacy,"  a  singularly  accurate  work,  of  which  however  no  mention 
seems  to  be  made.  With  regard  to  this  second  part  it  may  be  summed 
up  as  an  omnium  gatherum  of  armorials  borne  by  Churchmen,  whether 
rightfully  or  otherwise,  and  therefore  contains  much  that  i^  worthless. 

The  weak  spot  in  the  work  Is  too  patent  throughout  to  escape 
the  notice  of  the  reader.  No  indication  is  given  as  to  the  arms  being, 
heraldically  speaking,  good  or  the  reverse.  This  omission  we  had 
not  expected  from  such  a  well-known  exponent  of  the  science  as 
Mr.  Woodward  may  now  be  considered,  but  it  is  probably  owing  to 
what  is  also  obvious,  namely,  a  certain  egotism  which  obtrudes  itself 
here  and  there.  For  instance,  in  connection  with  an  evident  controversy 
relating  to  the  arms  of  the  See  of  Bath  and  Wells  (p.  498),  the  author 
offers  his  advice,  presumably  to  the  Bishop,  to  use  the  arms  of  Wells 
"  either  impaled  or  quartered  with  the  coat  of  Bath."  This  is  a 
question  neither  Mr.  Woodward  nor  any  other  amateur  herald  is  in  a 
position  to  interfere  with,  the  law  in  such  matters  being  vested  in  the 
Kings  of  Arms,  as  he  must  know  full  well.  What  would  he  think,  may 
well  be  asked,  if  a  legal  authority  were  to  introduce  into  a  treatise  on 
the  law  of  this  country  a  suggestion  to  someone  to  break  that  law  1  We 
refer  our  readers  also  to  some  remarks  on  the  blazon  of  the  arms  of  the 
See  of  Canterbury.  The  only  inference  to  be  drawn  from  these  and 
other  passages  is  that  the  author  is  evidently  unwilling  to  recognise  the 
authority  of  the  Courts  of  Honour,  a  disinclination  which  is  emphasized 
by  the  introduction  of  arms  for  every  Colonial  See,  most  of  which  are 
designs  emanating  from  no  one,  except  of  course  Mr.  Woodward,  knows 
where,  and  many  of  which  are  highly  ridiculous.  It  is  impossible  for 
us  to  regard  this  work  as  carrying  with  it  any  weight,  but  w  e  aie  only 
too  glad  to  acknowledge  that  as  a  collection  of  armorials,  particularly 
those  contained  in  the  first  part,  it  is  not  only  interesting,  but  instructive. 

Suffolk  Manorial  Families.    By  Joseph  James  Muskett.  Privately 
printed.    Exeter  (William  Pollard  and  Co.).    Imp.  4to. 

We  are  glad  to  welcome  the  first  part  of  what  bids  fair  to  be  a  very 
important  work.  It  is  too  often  forgotten  that  an  undertaking  of  this 
kind  cannot  be  successfully  attempted  except  at  the  sacrifice  of  great 
personal  labour,  and  at  considerable  expense.  The  first  of  these 
requisites  has  evidently  not  been  wanting,  and  we  trust  that  the  public 
will  give  that  generous  support  which  Mr.  Muskett's  industry  deserves. 
The  author  has  been  wise  in  his  selection  of  the  pedigree  of  Winthrop 
for  the  commencement  of  his  work,  as  it  will  be  of  equal  interest  to 
American  as  to  English  genealogists.  John  Winthrop,  Governor  of 
Massachusetts,  was  ancestor  of  many  important  families  on  both  sides 
of  the  Atlantic,  and  it  is  curious  to  observe  that  among  his  descendants 
is  the  premier  English  Duke.  The  pedigree  of  Ponder  of  Braintree, 
also  included  in  Part  I,  will  be  new  to  genealogists.  This  family,  though 
in  later  times  settled  in  Essex,  was  originally  of  Suffolk  origin.  Mr. 
Muskett  proposes  to  give  an  account  of  four  or  live  hundred  leading 
Suffolk  houses  of  the  Visitation  period,  and  we  understand  that  a  special 
feature  of  the  work  will  be  the  large  number  of  wills  intended  to  be 
printed. 


62 


NOTICES  OF  BOOKS. 


A  Brief  Account  of  the  Clan  Donnacjiaidit,  with  Notes  on  its 
History  and  Traditions.  By  David  Robertson,  F.S.A.,  Scot. 
Glasgow  (Aircl  and  Coghill).  8vo. 
In  these  days,  when  the  civilised  world  is  disturbed  by  constant  strife 
between  landlord  and  tenant,  employer  and  employed,  it  is  refreshing 
to  find  that  in  one  part  of  the  United  Kingdom  at  least  there  are  men 
still  willing  to  own  allegiance  to  a  chief,  and  capable  of  being  moved 
by  sympathy  for  those  of  common  blood  with  themselves.  To  foster  a. 
spirit  of  unity  among  the  members  of  the  Clan  Donnachaidh,  who  own 
Robertson  of  Struan  for  their  chief,  is  the  object  of  the  little  book  now 
under  our  notice.  The  story  of  the  Clan  is  full  of  interest,  and  worthy 
of  being  treated  at  greater  length,  but  the  present  work  is,  we  under- 
stand, merely  intended  to  interest  the  clansmen  in  the  history  of  their 
race,  and  does  not  pretend  to  be  exhaustive.  The  origin  of  the  Donna- 
chadh  Rcamhair  is  involved  in  some  obscurity,  and  it  is  to  be  regretted 
that  no  serious  attempt  has  been  made  to  set  at  rest  the  conflicting 
theories  as  to  his  descent.  It  was  not,  we  are  told,  until  the  time  of  the 
fifth  baron  or  laird  of  Struan,  Alexander,  son  of  Robert  Ruadh,  that 
Robertson  became  the  Clan  name,  Duncanson,  or  son  of  Donnachadh 
having  been  the  original  patronymic.  Even  now  there  are  members  of 
the  Clan  who  do  not  bear  the  name  of  Robertson,  some  of  these  having 
been  among  the  first  to  enrol  themselves  as  members  of  the  Clan 
Donnachaidh  Society.  The  book  is  illustrated  with  a  representation 
of  the  curious  charm-stone  called  the  Clach-na-Brataich,  which  appears 
to  mean  the  Stone  of  the  Standard. 

Thoresby  Society  Publications. 

We  have  received  several  parts  of  the  publications  of  this  Society, 
which  is  doing  most  useful  work,  well  worthy  of  the  support  of  all 
genealogists,  especially  of  those  interested  in  Yorkshire.  The  parts 
sent  to  us  for  review  contain  a  transcript  of  the  Leeds  Parish  Registers 
from  1572  to  1619  for  Marriages  and  Burials,  and  to  1634  for  Baptisms, 
with  an  index  completed  to  1612.  It  is  needless  to  point  out  the 
importance  of  such  an  undertaking,  Leeds  having  long  held  a  foremost 
place  among  the  chief  towns  of  England.  The  Registers  have  been 
annotated  from  wills  and  other  sources  by  Mr.  Samuel  Margerison.  A\  e 
also  note  "  Testameuta  Leodiensia."  which  appear  to  have  been  very 
carefully  extracted  from  the  Probate  Registry  at  York  by  Mr.  William 
Brigg.  Among  the  other  matters  of  interest  in  the  number  sent  to  us 
are  the  Charters  of  Kirkstall  Abbey,  the  Return  of  the  Hearth  Tax  for 
the  Wapentake  of  Skyrack,  and  a  Register  of  Seats  in  the  Parish 
Church  of  Leeds. 

Phillimore's  Pedigree  Forms.  8vo. 

These  forms  contain  tablets  for  recording  paternal  and  maternal  lines 
of  ancestry  to  the  ninth  generation,  and  also  Seize  Quartiers  tablets. 
Shields  of  arms  are  also  added  for  each  of  the  Seize  Quartiers.  These 
shields  will  not,  we  think,  be  extensively  used,  for  it  is  well  known  that 
very  few  Englishmen  can  show  a  true  Seize,  with  all  the  coats  "  good  " 
according  to  the  laws  of  the  College  of  Arms.  The  tablets  themselves 
will,  however,  doubtless  prove  useful  to  those  inexperienced  in  drawing 
out  pedigrees. 


NOTES  AND  QUERIES.  63 


£loks   anir  (Qiutus. 


The  Earldom  of  Leicester. — As  an  addition  to  Mr.  Watson's  most 
valuable  and  masterly  article  on  "  The  Ancient  Earls  of  Leicester " 
(ante  x,  1-1 G)  it  may  be  noted  that  "Benedictus  Abbas  "  (Ed.  Stubbs"  ii, 
15G)  speaks  (2  Feb.  1191)  of  "  Robertus  de  Bretuil  films  Koberti 
comitis  Leicestriaj  defnncti,  cui  rex  paulo  ante  comitatnm  patris  sni 
dederat  ct  accinxerat  ei  gladium  comitatus  Leicestrice."  For  "  paulo 
ante"  Hoveden  lias  "precedent]  die."  Every  reference  to  the  practice 
of  belting  an  Earl  is  of  interest.  J.  H.  Bound. 

Family  of  Lee. — With  reference  to  a  statement  contained  in  a  note 
to  the  an  ill  of  Abigail  Lee  on  page  2.')2  of  vol.  x.  of  The  Genealogist 
asserting  that  it  is  "impossible  that  Francis  Lee,  baj>t.  17  Nov.  1692, 
could  have  ever  existed,"  I  append  a  transcript  of  ofiicial  documents 
now  lying  before  me  : — 


Baptism  solemnized 

in 

the  Parish  of  Saint  Margaret,  Westminster,  in  the 
County  of  Middlesex. 

Baptized. 

1692 — Christenings. 

November 
17. 

Francis  Lee  S.  to  Francis  Henry 

by  Abigail. 

A  true  copy,  Witness 

my  hand  this  17th  day  of  August  1870.  (Signed) 

Thomas  Graham,  Curate. 

Baptism  solemnized 

in  the  Parish  of  Saint  Margaret,  Westminster,  in  the 
County  of  Middlesex. 

Baptized 

1695 
January. 

7tb 

ffrancis — Henry  Lee  S.  to  ffrancis — Henrv 

by  Abag". 

'  A  true  copy,  Witness 

m\ 

hand  this  20th  day  of  April  IS 70.  (Signed) 

Thomas  Guaham,  Curate. 

It  is  to  be  regretted  that  the  writer  of  the  above  statement  did  not 
previously  communicate  with  Dr.  F.  G.  Lee,  and  thus  spare  himself  the 
apology  due  to  the  latter  for  the  gross  and  untenable  charge  so 
recklessly  brought  against  him. 

As  the  College  of  Arms  has  judicially  dealt  with  the  pedigree  of  the 
Lees  of  Pocklington,  as  given  in  Dr.  Lee's  book,  and  has  found  their 
descent  from  "  Francis  Lee  of  Spelsbury  "  duly  proved,  their  present  repre- 


G4 


NOTES  AND  QUERIES. 


sentatives  doubtless  hear  with  entire  equanimity  of  "proofs"  of  their 
descent  in  the  possession  of  the  writer  of  the  article  on  the  Lees  of 
Quarrendon.  G.  Ambrose  Lee,  Bluemantle. 

Herald's  College,  London. 

Bustard  Pedigree.  ,.. 

Anthony  Bustard  of  Adderbury,=pJane,  married  18  Jan.  1540. 
co.  Oxon.  j 

I  i  1  1  1  1  1 

Elizabeth,   b.    William,  b.    Anthony,  b.  Mary,  b.       Ursula,  b.        John,  b. 

10  Dec.  1540.    1542.  1543.    '  1545.  1547.  1548. 

r  T  -H"  , 

Thomas,  b.  1550.  Anne.  George,  b.  1555.  Martha,  b.  1557. 

From  Tenth  Report  Hist.  MS.  iv,  347.  J.  H.  Round. 

Interesting  Relic  of  Sir  Isaac  Newton.  —Sir  Isaac  gave  to  his 
nephew,  George  Pilkington,  of  Packing-ton,  co.  Leicester,  a  stout,  gold- 
headed  cane — richly  embossed —with  the  initials,  G.  P.,  on  raised 
letters.  This  cane  was  given  by  George  Pilkington  to  Dr.  Kirkland,  of 
Ashby-de-la-Zouch,  who  married  Dorothy,  dau.  of  Joseph  Palmer,  of 
Lincoln's  Inn,  London,  and  Elizabeth,  dau.  of  Thomas  Bate,  of  Ashby, 
and  sister  of  Jane  Bate,  who  married  George  Pilkington.  From  Dr. 
Kirkland  it  descended  to  his  grandson,  Thos.  Kirkland  Glazebrook, 
of  Orford  Lodge,  Warrington,  who  gave  it  to  his  son,  Nicholas  Smith 
Glazebrook,  of  "West  Derby,  Liverpool,  Surgeon,  who  gave  it  to  his  son, 
Richard  Tetley  Glazebrook,  F.R.S.,  of  Trinity  College,  Cambridge,  in 
whose  possession  it  now  is.  M.  G.  G. 

Hamilton  Family. — James  Hamilton,  created  Earl  of  xVbercorn  160G, 
had  a  son,  the  Hon.  Sir  George  Hamilton  (created  Baronet  of  Nova 
Scotia  16G0),  who  had  by  his  wife  Mary,  third  daughter  of  Viscount 
Thurles,  amongst  other  children  a  son,  Richard  Hamilton,  living  about 
1670.  and  who  was  an  officer  in  the  French  Army.  Can  anyone  give 
me  his  pedigree1?  He  is  said  to  be  the  ancestor  in  direct  descent  of 
James  Douglas  Hamilton,  of  Fintra,  Killybegs,  co.  Donegal,  J. P..  D.L , 
who  was  born  1802,  and  died  1840.  Fintra. 

Order  of  the  Star  of  Bethleham. — Can  any  reader  let  me  know 
where  I  can  get  information  as  to  the  religious  order  of  "  The  Star  of 
Bethleham  V 

St.  Obert. — Also  any  information  as  to  Saint  Obcrt,  or  Howbert,  to 
whom  the  baxsters  or  bakers  of  Perth  dedicated  an  altar,  and  whose 
day  appears  to  have  been  Dec.  10.  J.  G.  Wallace-James. 

The  Earldom  of  Meulan. — The  Editor  has  received  a  note  from 
Mr.  Round  on  "The  Earldom  of  Meulan,"  in  reply  to  Mr.  Kirk's  last 
paper,  but  at  his  special  request,  Mr.  Round  has  consented  to  close  the 
controversy,  referring  the  readers  of  this  magazine  to  his  paper  on 
"  Robert,  Earl  of  Leicester"  (ante  x,  131-134),  as  proving  his  case.  Mr. 
Round  is  particularly  anxious  to  explain  that  he  has  not  asserted  (as 
alleged)  the  Lincoln  Survey  to  have  been  "  taken  after  the  first  Earl's 
death  "  {ibid.  250),  having  left  the  date  of  this  important  Survey  as 
yet  undetermined. 


65 

PEDIGREE  OF  BARKER. 
Communicated  by  J.  H.  Round. 

This  curious  pedigree  of  the  Suffolk  Barkers  was  found  by  me 
among  the  MSS.  of  James  Round,  Esq  ,  M.P.,  of  Birch  Hall,  Essex. 
It  seems  to  have  come,  with  other  documents,  from  the  Lords 
Bayning,  through  the  De  Veres,  Earls  of  Oxford.  It  will  be 
found  to  make  considerable  additions  to  the  pedigree  as  given  in 
Burke's  Extinct  Baronetage.  "  Old  Mr.  Robert  Barker,"  from 
whom  the  descent  is  traced,  was  M.P.  for  Ipswich  in  1  Elizabeth. 

The  Pedigree  of  Sir  John  Barker 

Baronet t  and  Sir  Thomas  Barker 

knight,  his  Brother  by  y°  half-blood 

sonnes  to  Sir  Robert  Barker  Knight 

of  the  Bath  deceased. 
Old  Mr  Robert  Barker  of  Ipswich  in  Sum"  Merchant, 
was  ye  first  Raysor  of  this  house,  and  bad  issue. 

John  Barker,  his  eldest  sonne  :  William  Barker  his  youngest  sonne. 
Theise  were  both  bred  up  in  tradings  in  other 
Countryes,  as  Factors  for  their  said  father. 


John,  took  to  wife  one  Mrs  Moore- 
man  a  Widdowe  in  Brabant  in  ye 
Low  Countryes,  she  having  2 
sonnes  &  one  daughter,  Jasper 
Moorman  her  eldest  sonne  is  yet 
living  there  a  Merchant.  Her  other 
sonnes  name  I  know  not  [Garrett]. 
Her  daughters  name  wasKatherine, 
who  was  afterwards  married  to 
William  Barker  her  husband's  bro- 
ther. The  said  Jno.  Barker  had 
issue  by  Mrs.  Mooreman  3  sonnes  & 
2  daughters  [Margery  &  Thomazin] 
viz.  Robert,  John,  &  William,  & 
then  she  dyed. 

John  the  father  tooke  to  his 
second  wife  one  M™  Stoddard,  a 
widdowe  in  Loud  ,  &  had  issue  by 
her  1  daughter  named  Abigail,  and 
then  slie  dyed.  Abigail  married 
wth  one  Sir  Edward  Waterhousc 
kn*  [hath  noe  issue]. 


William  Barker  took  to  wife 
Katherine  Moorman  daughter-in- 
law1  to  his  brother  John  Barker  & 
by  her  had  issue  [William],  Robert 

[John  &  twines]  Willomin  & 

Katherine. 

Robert  lived  to  man's  estate"  & 
dyed  a  Batchellor  att  Ipswich,  where 
he  was  buried. 

Willomin  tooke  to  her  first  hus- 
band one  William  Payne,  who  had 
issue  by  her  a  sonne  &  a  daughter. 

William  his  son  lived  to  man's 
estate,  became  a  gentleman  of 
Graves  Inne,-  &  a  Student  of  ytf 
Law  there,  but  finding  himseli'e 
not  web,  betooke  himselfe  to  his 
unekle  Grymwade's  house  in  Seeth- 
ing Lane,  Lond.  where  growing 
worse  &  worse,  he  there  dyed  a 
Batchellor  &  lyeth  buried  in  Bark- 
ing church  neere  Tower  hill. 


i.e.  step-daughter. 

Admitted  1 022,  as  of  Lesley  [his  step-father's  house]  gent. 


CG 


PEDIGREE  OF  BARKER. 


Robert  Barker,  his  eldest  sonne 
tooke  to  his  first  wife  Judeth  Stod- 
dard ye  daughter  of  his  Fathers 
second  wife,  and  by  her  had  issue 
2  sonnes  &  1  daughter,  viz.  John, 
Robert,  <k  Anne,  &  then  sfce  dyed. 

William  Barker  (one  of  ye  sonnes 
of  John  Barker)  dyed  att  Sea  in 
Captaine  Cavendish  his  voyage 
unmarried  &  the  Annuityeof  £100 
per  Annum  given  him  by  his 
father's  will  thereby  ceased  and 
ended. 

John  Barker,  ye  other  sonne  of 
John,  to  whom  his  father  by  his 
last  Will  and  Testament  dated  ye 
26  of  May  in  ye  31  year  of  Eliza- 
beth [1589]  gave  an  Annuitye  or 
Rent  charge  of  £1 00  yearely  leviable 
by  way  of  distresse  upon  all  his 
lands  in  Essex  to  have  yft  same  to 
him  &  to  ye  heires  of  his  bodye 
lawfully  begotten,  <k  took  to  his 
wife  Elizabeth  Withypoll  Aunt  to 
Sr  Edmond  Withypoll  ife  by  her  had 
issue  2  daughters  Dorothy  S:  Wil- 
loughbye.1 

D'orothie  tooke  to  husband  one 
K  nolle},  &  by  him  had  issue  2  sonnes 
&  2  daughters. 

Willoughby  tooke  to  husband 
one  Thomas  (Jarliuge  [an  aged  man] 
&  much  given  to  sutes,  &  never 
like  to  have  issue  by  her. 

Thomas  Bench  of  Hollbrooke  in 
Suit'.  Esq.  tooke  to  his  first  wife 
Margerye  ye  eldest  daughter  of 
John  Barker  eldest  son  of  old 
Robert  Barker,  and  by  her  had 
issue  2  sonnes  &  2  daughters,2  viz. 
John  his  eldest  sonne,  who  married 

Vftb  a  kinswoman  of  Sr  Robt  Gardner's  &  by  her  hath  divers  sonnes  & 
daughters  ;  and  Edward,  his  yongest  sonne,  a  man  growne  &  yet  un- 
married. 

Katherine,  his  eldest  daughter,  married  to  Sleant  (Serjeant)  Binge  of 
Cambridge-sheire  by  whom  she  hath  divers  children. 


Katherine  his  sister  tooke  to 
her  husband  one  Mr.  Edward  Bis- 
hop a  Barrister  of  ye  Middle  Tem- 
ple, a  man  likely  to  come  to  good 
preferment,  God  sparing  him  life 
but  (as  yett)  there  is  no  issue  be- 
tween them  [altered  to  "And  hath 
issue  by  him  Katerin "]  but  a 
likely  couple  [by  God's  grace]  to 
have  many. 

The  said  Willomin  buried  Wil- 
liam Payne  her  husband,  and  (after 
some  yeares  livinge  a  Wield  owe) 
she,  in  ye  East  Conn  try e  tooke  to 
her  second  husband  on  Mr  John 
Goldwell  of  Loudon  Merchant  & 
now  lives  with  him  att  his  house 
in  Bexley  in  Kent,  A:  hath  issue  by 
him  3  daughters  viz.  Anne,  Willo- 
min, &  Margaret.  Willomin,  she 
dyed.  The  other  2  daughters  are 
yet  livinge,  but  children. 

Katherine,  the  other  daughter 
of  Katherine  the  wife  of  "William 
Barker,  tooke  to  her  husband  one 
Thomas  Knapp  the  younger  of 
merchant,  &  bv  him  hath 


issue  2  daughters  it  two  sonnes 
viz.  Katherine  and  Martha,  Sc  Tho- 
mas and  John,  all  4  small  child- 
ren. 

Katherine  the  wife  of  William 
Barker  after  many  yeares  living 
a  widdowe  in  Ipswich,  there  dyed 
in  the  yea  re  of  o1'  Lord  1620,  £ 
lyeth  buried  in  St.  Mary  Tower 
Church  there. 


1  ?  Willomina. 

2  MarqinaL  note  in  thc  o'her  hand,  "  Thomas  died  at  the  age  of  15  yeares 
nn  married," 


PEDIGREE  OF  BARKER. 


67 


Thomazin,  his  yongest  daughter  to  Sr  Roger  Northc  of  Suff.  knight 
who  (as  jet)  hath  no  issue  by  him. 

Sir  Robert  Gardner,  Knight,  tooke  to  wife  the  other  daughter  [named 
Thomazin]  of  John  Barker,  eldest  sonne  to  old  Robert  Barker  the 
Merchant,  but  had  no  \ftltered  to  "divers"]  issue  by  her  [but  all  died 
younge].  " ' 

Sr  Robt.  Barker,  eldest  sonne  of  John  Barker,  now  dignified  with 
knighthood  of  ye  Bathe,  att  ye  comendacon  of  King  James,  tooke  his 
second  wife  Susan  Crofts,  sister  of  Sir  Jn°  Crofts  of  Saxham  in  Suff.  Knt, 
k  by  her  had  issue  Thomas,  his  first  sonne,  k  divers  other  sonnes  k 
daughters.  Who  falling  sick  att  Ins  house  in  Trymley  in  Sum.  in  Anno 
dni.  1618,  was  from  thence  conveyed  for  better  he! the  to  ye  towne  of 
Ipswich  5  myles  distant  from  his  house,  where  finding  himselfe  to  grove 
worse  and  worse,  settled  his  estate,  &  made  his  will,  &  endevored  by 
what  meanes  he  could  (by  whose  persuasions  I  know  not)  to  disinherit 
John  Barker,  his  eldest  sonne  by  ye  first  venter,  and  made  Sr  Thomas 
Barker,  his  eldest  sonne  by  the  second  venter  his  beyre,  and  then  dyed 
ye  8th  of  October  anno  supra-diet,  &  lyes  buried  in  St.  Mary  Tower 
church  in  Ipswich,  by  his  uncklc  William  Barker. 

After  the  solemnisaqon  of  ye  said  funeral!,  great  sutesgrewe  and  much 
money  was  spent  between  Sr  Jn"  Barker  k  Sr  Thomas  Barker,  Sr  Jn°  being 
right  heire  att  Common  Lawe  &  Sr  Thomas  being  made  heire  by  devize 
of  Ins  will.  After  divers  Termes  expences  att  y°  Lawe  it  was  att  length 
by  consent  put  to  Arbitrament  of  freinds  &  seenritye  given  from  either 
of  them  to  stand  to  the  Arbitrators  award.  So  the  estate  by  mediaeon 
of  friends  was  divided  betweene  them  &  John  Barker  was  awarded 
to  have  Trymley  house,  &  the  yearly  value  of  iTOO  per  annum,  or 
thereabouts,  for  his  full  part  &  porron. 

Sir  Thomas  Barker  was  to  have  Bottisford  House  tfc  the  lands  &  farmes 
thereunto  belonging,  amounting  to  ye  yearely  va  ue  of  £700  per  annum 
or  thereabouts,  for  his  full  part  and  poison.  And  so  ye  writings 
between  them  were  drawne  &  sealed  k  this  was  ye  end  made  between 
the  two  knights  who  now  live  lovingly  like  brothers. 

Sir  John  Barker  Baronnet  tooke  to  his  wife  Francis  (sic)  Jermye  of 
Brightwell  in  Suff.  Knt.  k  by  her  hath  divers  issue.  Sir  Thomas  Barker 
tooke  to  his  wife  one  of  y°  daughters  of  Sc  Jn°  Tasburrough  of  Flixton 
Knt,  &  by  her  hath  children. 

Sir  Robert  Barker  their  father  devised  per  his  last  will  his  lands  in 
Essex  to  be  sold  for  ye  payment  of  his  debts,  and  for  the  advancement 
of  his  yonger  childrens  porcons,  wch  lands  were  by  them  sold  (in  per- 
formance of  their  fathers  will)  to  Sir  Paule  Bayninge  of  little  Bent  ley  in 
ye  County  of  Essex  Knt.  k  Baronnet  &  to  his  heyes  for  ever,  who  by 
purchase  is  now  owner  of  those  lands. 


cs 


THE  BREAD  ALB  AXE  PEERAGE  CASE. 

Under  the  heading  "  Limits  of  Divorce,"  there  appeared  in  the 
February  number  of  the  "Contemporary  Review"  an  able  and  ingeniously 
argued  article,  but  which,  nevertheless,  is  calculated  to  mislead  those 
readers,  and  they  must  be  many,  who  are  not  conversant  with  the 
particulars  of  the  case  on  which  it  is  based.  The  writer  seems  to  have 
overlooked  the  fact  that  the  House  of  Lords  had  under  its  consideration 
in  the  case  referred  to  the  claim  of  a  Scotchman  to  a  Scotch.  Peerage  and 
Estate  which  had  already  been  allowed  by  the  highest  Court  in  Scotland 
in  accordance  with  a  custom  which  in  that  country  legitimatises  the 
offspring  of  parents  between  whom  there  hits  been  no  contract  of 
marriage  nor  any  marriage  ceremony. 

It  appears  that,  on  the  5th  of  June,  177G,  a  young  woman  named 
Elizabeth   Maria   Blanchard   was   married   at  Chipping  Sodbury  in 
Gloucestershire  to  one  Christopher  Ludlow,  by  whom  she  had  a  child 
who  was  born  and  died  the  following  year.    Soon  after  its  birth  it  is 
said  that  she  left  her  husband,  and  eloped  with  Ensign  James  Campbell 
of  "the  Feneiblcs,"  who  was  stationed  in  the  neighbouring  town  of 
Bristol  recruiting  for  his  Regiment,  then  in  Nova  Scotia.  Ludlow 
survived  his  loss  seven  years,  and  died  in  January,  1784.    The  issue  of 
this  irregular  connection  was  an  elder  son,  called  William  John  Lambe 
Campbell,  the  date  of  whose  birth  lias  never,  I  believe,  been  ascertained, 
although  the  Peerages  have  charitably  placed  it  in  1788 — that  is,  eleven 
years  after  the  elopement,  and  four  years  after  the  death  of  the  lady's 
husband.    Although,  as  remarked  by  Mr.  Garrison,  "the  case  was 
regarded  by  the  House  of  Lords  as  one  in  which  no  ceremony  was 
pretended,"  it  is  perhaps  worthy  of  note  that  Mrs.  Ludlow  herself,  when 
applying  in  1807  to  the  Horse  Guards  for  a  pension  as  an  officer's  widow, 
did  found  her  claim  on  a  pretended  marriage  ceremony,  since  in  her 
letter  to  the  Horse  Guards  she  stated  that  she  and  Lieutenant  James 
Campbell  were  married,  before  his  departure  to  join  his  Regiment  in 
Nova  Scotia,  in  the  Highland  Chapel  at  Edinburgh  by  the  Rev.  Mr. 
Macgregor ;  that  on  her  voyage  to  join  James  Campbell,  her  "  marriage 
lines  "  were  lost  ;  and  that  on  their  return  to  Edinburgh  some  years 
afterwards,  the}'  found  the  said  chapel  demolished,  the  minister  dead, 
and  the  Register  lost  !    Thus  showing  that  she,  at  any  rate,  relied  upon 
an  alleged  marriage,  and  not  upon  any  subsequent  "status"  of  marriage 
■  by  repute  ;  though,  of  course,  her  allegation,  even  if  proved,  could  not 
have  been  admitted  as  evidence  before  a  Court  of  Justice,  since,  so  far 
from  legitimatising  the  connection  between  herself  and  Lieutenant 
Campbell,  it  involved  them  in  a  direct  implication  of  bigamy.    Still  she 
did,  no  doubt,  obtain  her  pension  ;  but,  unless  my  memory  be  at  fault, 
it  was  said  that  her  success  was  owing  to  the  influence  of  the  then  Lord 
Breadalbane  which  was  exerted  on  her  behalf. 

At  the  death,  without  issue,  on  the  8th  of  November,  1862,  of  John 
Campbell,  2nd  Marquis  of  Breadalbane,  all  his  Peerage  honours  of  the 
United  Kingdom  became  extinct  ;  and  the  Scotch  Dignities,  with  the 


MORGANATIC  MARRIAGES. 


GO 


large  estates  attached  to  them,  were  claimed  by  his  remote  kinsman, 
John  Alexander  Gavin  Campbell  of  Glenfalloch,  co.  Perth,  son  and  heir 
of  the  aforesaid  William  John  Lambe  Campbell.  His  succession  was 
disputed  by  his  second  cousin,  Charles  William  Campbell  of  Boreland, 
the  next  heir  male,  on  the  ground  of  the  illegitimacy  of  the  claimant's 
father.  The  case,  which  was  ail  appeal  from  the  Court  of  Session  above 
referred  to  in  favour  of  the  claimant,  was  heard,  and  the  decision 
confirmed,  on  the  27th  of  May,  1864,  by  a  Committee  of  the  House  of 
Lords,  consisting  of  the  Lord  Chancellor  Westbury,  Lord  Chelmsford, 
and  Lord  Wensleydale  ;  but  not  as  stated  in  the  article,  "  unanimously 
confirmed  " — the  Lord  Chancellor  and  Lord  Chelmsford  concurring  in 
the  decision  of  the  Court  of  Session,  while  Lord  Wensleydale  was  against 
it.  The  grounds  on  which  the  decision  was  based  were  the  recognition 
of  Mr.  William  John  Lambe  Campbell's  legitimacy  by  the  members  of 
his  family,  and  his  succession  in  1812  to  the  estate  of  Glenfalloch  as  heir 
to  a  cousin  who  died  in  that  year. 

Had  the  Peerage  claimed  been  an  English  one,  and  the  estate 
attached  to  it  in  England,  it  is  certain  that  arguments  founded  on 
"  conduct "  and  "  status  "  as  opposed  to  "  contract  of  marriage  "  would 
not  have  prevailed  ;  and  that  the  complete  failure  to  prove  legitimacy 
according  to  English  law,  would  have  been  fatal  to  the  claim.  It  would 
seem  therefore  that  Mr.  Garrison  attaches  to  the  decision  of  the  House 
of  Lords  in  this  case  an  importance  and  also  a  significance  which  it  docs 
not  possess.  K. 


MORGANATIC  MARRIAGES. 

At  the  close  of  G.E.C.'s  introductory  note  to  his  very  interesting 
"Seize  Quartiers  of  H.R.H.  the  Duchess  of  York,"1  he  observes,  in 
relation  to  morganatic  marriages,  that  "  a  very  erroneous  impression 
concerning  their  validity  is  prevalent  in  England,"  If  such  be  the  case 
no  excuse  seems  necessary  for  offering  a  few  remarks  on  the  subject, 
which  may  tend  to  set  the  matter  in  its  proper  light. 

In  Germany  there  exist  at  the  present  time  two  grades  of  nobility, 
the  higher  of  which  embraces  those  families  who  formerly  owed 
allegiance  direct  to  the  Sovereign,  while  the  other  includes  the  nobility 
who  are  not  of  feudal  origin.  Thus  a  Count  may  belong  to  the 
former,  and  a  titular  prince  to  the  latter.  Should  a  member  of  the 
higher  nobility  marry  into  a  family  of  inferior  blood,  that  marriage  is 
called  morganatic,  and,  although  perfectly  legal,  carries  with  it  certain 
disabilities.  For  instance,  the  wife,  who  is  the  strictly  lawful  wife  of 
her  husband  and  eligible  to  be  received  at  Court,  may  not  share  her 
husband's  title,  a  separate  title  being,  as  a  rule,  conferred  upon  her. 
The  issue  of  the  marriage  is  legitimate,  but  cannot  inherit  the  father's 
title,  the  title  that  would  descend  to  the  children  depending  on  circum- 


1  Genealogist,  x.,  208. 


70 


PEDIGREES  FROM  THE  PLEA  ROLLS. 


stances,  beiiig  in  some  cases  the  mother's.  On  the  death  of  their 
father  they  could  succeed  to  AUo<h'al  Outer,  but  not  to  Ijthn  Outer  ; 
broadly  speaking  they  cannot  inherit  entailed  estate.  They  would  also 
be  obliged  to  bear  arms  differing  from  their  fathers. 

It  may  be  as  well  to  add  that  it  is  of  course  impossible  for  the 
husband  of  a  morganatic  wife  to  marry  a  lady  of  the  higher  nobility, 
t.6.  one  of  equal  blood,  while  his  morganatic  wife  is  alive. 

Unfortunately  we  have  nothing  in  our  laws  corresponding  to  a 
morganatic  marriage,  so  that  when  it  happens  that  a  Prince  of  the 
Blood  Royal,  being  unable  to  obtain  the  sanction  of  Parliament,  marries 
ecclesiastically  the  lady  of  his  choice,  he  does  not  contract  a  lawful 
marriage,  nor  can  his  issue  be  legitimate.  To  define  such  a  case  we 
have  borrowed  from  our  neighbours  a  phrase  which  from  the  facts  above 
stated  is  not  only  inappropriate  but  misleading,  and  is,  no  doubt,  the 
cause  of  the  "  very  erroneous  impression  ?'  which  obtains  in  this  country. 

Scutum. 


^ctiioTrcs  from  tljr  ISIca  Bolls. 

By  Major-Geueral  the  Hon.  GEORGE  WROTTESLEY. 
(Continual  from  p.  11 J 

De  Banco.    Taster.  35.  E.  3.  m.  139. 

Wigom. — Edward  de  Kerdyf  and  Joan,  his  wife,  sued  Thomas  le 
Botiller.  Chivalcr,  for  the  manor  of  Upton  upon  Severn,  which  Robert 
Bracy,  Kt.,  had  given  to  William  Saltmareys  (Saltmarsh),  and  Amfiosia, 
his  wife,  and  to  the  heirs  of  their  bodies. 

"William  de  Sautmare3-s,=pAmflu.<ia. 
temp.  E.  1.  | 

Peter. 
I 

John. 
I 

Joan 

—Edward  dc  Kerdyf, 
the  plaintiffs. 


Dc  Banco.    Easter.  35.  E.  3.  m.  201, 

Xorf. — Adam  Blome  sued  Nicholas  de  Bourne,  and  Cecily,  his  wife,  for 
the  manor  of  Wilby,  which  William  Dcvereux  had  given  to  Richard  de 
Boylound,  and  Matilda,  his  wife,  to  he  held  by  them  and  the  heirs  of 
their  bodies  after  the  death  of  Matilda,  formerly  wife  of  William  de 
Ebroieis  (Dcvereux)  who  held  it  in  dower  of  his  inheritance. 


PKDIGRKKS  FROM  T1IK  i'LEA  ROLLS. 


71 


Richard  de  Boylound,=pMatilda;  formerly  wife  of 
j  William  Devercux. 


Richard.  Elizabeth. 

I  I 

i  1  r      f, .  Emma. 

John,  ob.  s.p.  Richard,  ob.  s.p. 

Adam  Blome,  the  plaintiff. 
The  defendants  pleaded  that  Elizabeth,  the  grandmother  of  Adam, 
was  daughter  of  Richard  by  a  first  wife,  and  not  by  Matilda. 
In  another  suit  Cecily  is  called  Cecily  de  St.  George. 


De  Banco.    Hillary.  28.  E.  1.  m.  127. 

Norf. — The  Abbot  of  Ramseye  sued  Roger  de  Coleville  and  Desiderata, 
his  wife,  for  the  next  presentation  to  the  church  of  Walsoken.  The 
pleadings  give  this  pedigree. 

Geoffrey,  the  ancestor  of  Desiderata, 
pre.seuted  to  the  Church,  temp.  K.  John, 
I 

Stephen. 
I 

Geoff  rev. 
I 

Desiderata— Roger  de  Colville, 
the  defendants. 


De  Banco.    Hillary.  3G.  E.  3.  in.  38. 
Wilts. — John  de  Lisle,  Kt,  sued  John  de  Cobham,  Kt,  for  a  rent  of 
£200.    The  pleadings  give  these  pedigrees. 


John  de  Cobehani. 
I 

Henry. 

John. 
I 

John, the 
defendant. 


3Iichael  de  Columbars. 
I 

Nicholaa. 
I 

John. 
I 

Bartholomew. 
I 

John  de  Li.-le,  the  plaintiff. 


De  Banco.    Hillary.  3G.  E.  3.  m.  156. 
Line. — Gerard  de  Unlet  sued  Elizabeth,  formerly  wife  of  William 
Latymer,    Chivalcr,    for   the   next   presentation   to   the   church  of 
Bekyngham. 

Gerard,  son  of  Gerard  de  Eurnyvalle,  living  29  Hen.  3. 


Christiana. 
I 

Gerard  de  Aylesford, 
34  E.  1. 

Edmund. 

John. 

John,  under  age,  and  in  ward 
to  Elizabeth,  the  defendant. 


Loretta=f  John,  son  of 
Walter  de  Uff- 
let,  died  temp. 
Hen.  3. 

Gerard. 
I 

Geraid,  the 
plaintiff. 


f 


72 


PEDIGREES  FROM  THE  PLEA  ROLLS. 


De  Banco.     Trinity.  30.  E.  3.  m.  170  dorso. 
Hereford. — Gilbert  Talbot,  Chivaler,  Res  ap  Howcl  ap  Willym,  and 
Walter  ap  Jevan  ap  Lewellyn  sued  Henry,  Karl  of  Lancaster,  and 
Blanch,  his  wife,  for  the  Castle  and  Commote  of  Tokcnnyn. 

'Lewellyn  ap  Rees. 


I  1  1  1 

Rees.  Wenclriliana.  Margaret.  Dughrica. 

II  II 

Lewellyn,  Richard  Talbot.  Jevan.  William, 

ob.  s.p.  temp.  |  I 

E.  1.  Gilbert.  Walter,  Howell. 

|  the  plaintiff.  | 
Richard.  Rees,  the 


Gilbert,  the  plaintiff. 
The  defendants  acknowledged  the  claim  of  the  plaintiffs. 


plaintiff. 


De  Banco.    Midi.  30.  E.  3.  m.  59. 

Somerset. — Margaret  de  Rcmesey  sued  Simon  Basset  for  the  next 
presentation  to  the  church  of  Wynfred. 

Anselm  Basset  enfeoffed  of  a  moiety  of  the  manors  of  Wynfred  and  Saltford 
by  Bartholomew  de  Eimeberge  and  Isabella  his  wife,  temp.  Hen.  3. 

John,  Edmund,  Katrine.  Isabella.  Margaret. 

ob.  s.p.  ob.  s.p.  |  | 

Margaret  de  Simon  Basset, 

Rome.sey,  the  defendant, 
plaintiff'. 


De  Banco.    Mich.  30.  E.  3.  m.  208. 

Berks — John  Mautravers,  Chivalcr,  and  Agnes,  his  wife,  Gilbert  de 
Ellesfeld,  Chivalcr,  and  William  de  Audelc,  sued  John  Roklee  and  Eva, 
his  wife,  for  land  in  West  Wytenham  which  Hugh  dc  Plesey  gave  to 
Margaret,  his  daughter,  temp.  E.  1. 

Margaret  de  Plesey. 


I  

Agnes 
=tlohn  Mautravers, 
plaintiff. 


EdmuiK 
ob.  s.p. 


Joau. 
=Gilbert  de 
Ellesfeld. 


The  defendants  called 


Gilbert,  the 
}>laiutiff. 

to  warranty  Baldwyne  de  Bereford 


 1 

Margaret. 
—James  dc 

Audley. 

T.  I  ' 
Y\  illiam  de 

Audlev. 


holding  the  tenement  in  dower  of  the  dotation  of  John  dc  Bereford,  her 
former  husband. 


De  Banco.    Easier.  37.  E.  3.  m.  28. 
Korf. — The  King  sued  Adam  de  Clifton  for  the  next  presentation  to 
the  church  of  Attelburgh. 


.PEDIGREES  FROM  THE  PLEA  ROLLS. 


73 


Hugh  dc— Isabella. 
Albini  Earl 
of  Arundel, 
ob.s.p  temp. 
Hen.  3. 


Robert  de 
Tateshale. 
I 

Robert  de 
Tateshale, 
ob.  s.p. 


Mabel. 

Robert  de 
Tateshale. 
I 


Mabel. 

I 


Isabella. 
I 

John  filzalan. 


 1  

Xieholaa. 
=Roger  de 
Somery. 


— I 

Cecily. 
-Roger  de 
Montalt. 


Thomas  de  Caylly 
living  2  E.  2  ob. 
s.p. 


Joan,  living 
2  E.  2. 


 1 

Margery. 

I 

Adam  de  Clifton, 
the  defendant. 


Isabella 
—John  i 
Orreby 
living  ! 
E.  2. 


De  Be 


Foster.  37.  E.  3. 


dorso. 


Suutlidwjdoi). — Laurence  de  St.  Martin  and  Miles,  son  of  Miles  de 
Stapclton,  Chivaler,  sued  Thomas  de  la  Here  for  the  manor  of  Moenestoke 
"Walrand. 


Herbert  Walrand. 

William. 
I 

John  W  alrand, 
ob.  s.p.  temp. 
E.  2. 


 1 

Walter. 


Cecilia, 
ob.  s  p. 


Albreda. 

Isabella. 

Walter. 

1 

Joan. 

1 

Oliver. 

1 

W  illiam. 

1 

John. 

1 

Reginald. 

1 

Joan 

Laurence. 

=Miles  de 

Stapelton 

Laurence  de 

-1 

St.  Martin, 

Miles  de 

the  plaintiff. 

Stapclton, 

the  plaintiff 

\x\\o  was 

under  age. 

Thomas  de  la  Bere  gave  this  descent. 


William  Walrand. 
| 

John  Walrand, 
ob.  s.p. 


Alan. 
I 


Alan, 
ob.  s.p 


Alices  Alan 
Plukeuet. 
I 


— I 

Joan, 
ob.  s  p. 


Richard. 
I 

Richard. 

Richard. 
! 

Thomas  de  la 
Rcre,  the  de- 
fendant. 


The  plaintiffs  denied  that  Thomas  descended  from  Alice  Walrand. 


74 


PEDIGREES  FROM  THE  PLEA  ROLLS. 


De  Banco,    Mich.  37.  E.  3.  m.  337  dorso. 

Sussex. —  William  de  Huntyngfeld,  Chivaler,  sued  Gilbert,  son  of  John 
Talbot,  for  manor  of  Hobridge,  and  other  hinds  and  tenements,  which 
William  de  Hobridge  had  given  to  Roger  de  Huntingfeld  and  .Joan,  his 
wife,  and  the  heirs  of  their*  bodies  and  he  gave  this  descent  from  them. 

Roger  <le  HuntvngfeldnpJoan,  temp.  Ed.  1. 
I 

William. 
I 

Roger. 
I 

William. 
I 

Roger. 

William,  the  plaintiff. 


De  Banco.    Mich.  37.  E.  3.  m.  339  dorso. 
Devon.— John  del  Isle,  Kt.,  sued  Ralph  de  Carmenon  for  a  moiety  of 
a  third  of  the  manor  of  Asshewater,  which,  with  the  other  moiety,  Matthew 
de  Columbers  gave  to  Michael  de  Columbers  and  Joan,  his  wife,  and  to 
the  heirs  of  their  bodies. 

Michael  de  Columbers=j=Joan,  temp.  E.  1. 


Joan.  Nicholaa. 

I  I 
Alice,  John, 
ob.  s.p.  I 

Bartholomew 

I 

John  del  Isle, 
the  plaintiff. 


De  Banco.  Trinity.  38. 
Noffhampt. —  John,  son  of  John  de  Wodhull,  Chivaler,  sued  Alianora, 
formerly  wife  of  Richard  Maundcvillc,  for  the  manor  of  Aneseote  which 
Walter  de  Wodhull,  his  great  grandfather  (proavus)  gave  to  Henry,  son 
of  Norguld  de  Burcestre,  and  Beatrice,  his  wife,  and  to  the  heirs  of  their 
bodies,  and  which  should  revert  to  him  as  they  left  no  issue. 

Walter  de  Wodhull. 
I 

Thomas. 
I 

John. 
I 

John  de  Wodhull, 
the  plaintiff. 


De  Banco.    Faster.  30.  E.  3.  m.  252. 
Deri. — Richard  de  Herthull,  Chivaler,  sued  James  de  Audeleye  of  Helcye 
Chivaler,  for  the  manor  of  Tyssington  of  which  his  father,  Adam  de 


PEDIGREES  FROM  THE  PLEA  ROLLS. 


75 


Herthull,  had  been  unjustly  disseised  by  the  defendant.  James  de 
Audeley  claimed  by  a  grant  of  Thomas  de  Edenesore  to  his  grandfather, 
Nicholas  de  Audeleye,  the  son  of  Henry  de  Audeleye.  The  plaintiff* gave 
this  pedigree. 

Thomas  d^  Edenesore,  Kt. 
j 

Joan,  daughter  and  coheir. 
I 

Adam. 
I 

Richard. 
I 

Adam. 

I 

Richard  de  Herthull, 
the  plaintiff. 


De  Banco.    Trinity.  39.  E.  3.  m.  1G0. 

Wilt*.— Emma,  formerly  wife  of  Thomas  Cheyndnyt  sued  William  de 
Eunnyngham  and  Katrine,  his  wife,  for  the  next  presentation  to  the 
church  of  Hereford  St  Martin,  and  she  stated  that  Edmund,  Earl  of 
Cornwall,  was  seized  of  the  manor  temp.  Hen.  3.  and  gave  it  to  William 
Cheyndnyt  and  his  heirs.    The  defendants  gave  this  descent. 

Warine  de  Lysours,  held  the 
manor  temp.  Hen.  3. 

I 

Matilda,  d.  and  heir. 

Hugh  de  Havershaui^Joau. 
held  it  in  frank  marriage. 

Nicholas. 
I 

John  de  01neye,=Matilda—Jamei  de  la  Plaunk, 
2nd  husband.  I  1st  husband. 


"William. 
I 

W  illiam. 
I 

Katrine,  the  defendant. 
Judging  by  the  number  of  generations,  Warine,  who  heads  this 
pedigree  would  be  a  contemporary  of  Henry  L,  and  it  should  be  noted 
generally  that  the  epoch  of  an  ancestor  is  often  advanced  in  the  Plea  Rolls, 
in  order  to  bring  the  proofs  of  a  descent  within  legal  memory,  or  within 
the  legal  limit  of  time  for  the  form  of  writ  made  use  of. 


Dt  Banco.    Mich.  39.  E.  3.  m.  152. 

Northamp. — Edmund  de  Morteyn  sued  Walter  de  Mann}',  Chivaler,  for 
the  manor  of  Oneston,  in  which  the  said  Walter  had  no  entry  except 
by  an  unjust  disseisin,  which  John  de  Oxendene  and  Christiana  de 
Marisco  had  made  of  his  great  grandmother,  Constance  de  Morteyn, 
whose  heir  he  was. 


76 


PEDIGREES  FROM  THE  PLEA  ROLLS. 


Constance  de  Morteyn,  temp.  E.  1. 
I 

John 
I 

John. 
I 

Edmund,  the  plaintiff. 


De  Bunco.    Easter.  -10.  E.  3.  m.  327. 
Line. — Thomas  de  Koos  of  Hamelak  sued  William  Hillary,  Clerk,  for 
land  in  Denton  which  Thomas  de  Preston,  Chaplain,  gave  to  Robert,  sou 
of  Alan  de  Denton  and  Isabella,  his  wife,  for  their  lives,  with  reversion 
to  John,  son  of  William  de  Roos  of  Hamlak,  and  his  heirs. 

William  dc  Rous. 


John,  Waller,  George,  William, 

ob.  s.p.  ob.  s.p.  ob.  s.p. 

Thomas  de 
Roos,  the 
plaintiff. 


Dc  Banco.    Easter.  40.  E.  3.  m.  393  dorm. 

Westmoreland. — John,  son  of  John  de  Cotesford,  sued  Richard,  son  of 
Richard,  son  of  John  de  Cotesford,  for  land  in  Melkanthorp  which  John 
de  Cotesford  gave  to  Richard,  his  son,  in  frank  marriage  with  Elena, 
sister  of  William  de  Brampton. 

John  de  Cotesford. 
I 

Richard=pElena  de  Brampton. 

John. 
1 

John,  the  plaintiff. 


De  Banco.    Easter  -10.  E.  3.  m.  400. 

Wygorn. — Edmund  de  Cornwalle,  Chivaler,  and  Elizabeth,  his  wife,  sued 
Simon  de  Oldebury  and  Thomas  de  Quenton  to  acknowledge  the  service 
they  owed  for  lands  in  Flcnarth,  and  they  stated  that  Brian  dc 
Brompton  had  given  the  manor  of  Hampton  Lovet  to  Henry  Lovet  and 
Joan,  his  wife,  and  to  the  heirs  of  their  bodies,  and  that  it  should  revert 
to  them  as  the  issue  of  Henry  and  Joan  had  failed;  their  son,  John, 
having  died  s.p. 

Brian  de  Brompton,  the  original  donor. 

Walter. 
I 

Brian. 
I 

r  -1-  1 

Elizabeth.  Margaret. 
=Edmund  de  Cornwalle,  -  • 

the  plaintiffs.  •'    -  " 


PEDIGREES  FROM  THE  PLEA  ROLLS. 


77 


De  Banco.    Mich.  40.  E.  3.  m.  101  dorso. 

Essex. — Thomas  Tyrel,  Kt.,  sued  Robert  de  Rameseye  and  Elizabeth, 
his  wife,  for  lands  in  Engenoybcnd  and  Engelaundry  which  Walter  de 
Clopton  and  another  had  given  to  Thomas  Blount  and  Agnes,  his  wife, 
and  to  the  heirs  of  their  bodies.  , 

Thomas  Blount=i=  Agnes. 

I 

Alice. 

! 

Thomas  Tyrel,  the  plaintiff. 


De  Banco.    Mich.  40.  E.  3  m.  539  dorso. 

Somerset. — John  Bozoun  sued  Richard  de  Acton,  Chivater,  for  manor  of 
West  Baggeburgh. 

Robert  Bozoun,  Kt.,  temp.  Hen.  3. 
I 

Cecil  v. 
f 

Richard. 
I 

John. 

John,  the  plaintiff. 


Be  Banco.    Mich.  40.  E.  3.  m.  547. 

Leyc. — William  de  Conynggusby  sued  Thomas  de  Kuyley  for  a  messuage 
and  a  carucate  of  bind  in  Radclevc,  near  Shepeye,  which  Hugh  de  Kuyle, 
Kt.,  gave  to  Roger  de  Conynggusby  and  Joan,  his  wife,  and  to  the 
heirs  of  their  bodies. 

Roger  de  Convng£ruisbv=j=Joan. 

I 

John. 
I 

William,  the  plaintiff. 


De  Banco.    Mich.  40.  E.  3.  m.  292. 

Berks.—  Philip  de  Ayllesbury,  and  Agnes,  his  wife,  and  Richard  de 
Montfort  and  Roes,  his  wife/  sued  Andrew  de  Sakeville,  the  younger, 
Edmund  Dan  vers  and  John  Duyn  for  the  manor  of  Yatyngedene,  which 
Bartholomew  de  Yatyngedene  gave  to  Hugh  de  Brantestone  and 
Margaret  his  wife  and  to  the  heirs  of  their  bodies. 

Hugh  de  Brantestonenr Margaret. 

I 

Henry. 
I 

Hugh. 

! 


Agnes=Thilip  de  Roes  — Richard  de 

Ayllesbury.  Montfort . 


78  PEDIGREES  FROM  THE  PLEA  ROLLS. 

The  defendants  claimed  from  the  former  seisin  of  one  John  de  la 
Beche  and  gave  this  descent  from  him. 

John  de  la  Beche,  Chivaler. 
I 

r  ~i   -» 

Joan.  Isabella.  Alice. 

I                                      !  I 

Andrew  de                       Margaret.    -  Edmund 

Sakeville.                             |  Danvers. 
John  Duvn. 


De  Banco.    Mich.  41.  E.  3.  m.  38:1. 

Bedford. — Aiiselm  de  Gyse  sued  William  Tiryngton  and  Joan,  his  wife, 
for  a  third  of  the  manor  of  Aspele  which  Beatrice,  formerly  wife  of 
Anschn  de  Gyse,  had  held  in  dower  of  the  inheritance  of  John  de  Gyse 
the  elder. 

John  de  Gvse,  the  elder. 
I 

John=Margaret. 
I 

Anselm. 

Anselm,  the  plaintiff. 


De  Banco.    Mich.  41.  K  3.  w.  39G. 

Oxon. — Elizabeth  de  Swynford  sued  Thomas,  Vicar  of  the  Church  of 
Cropridie,  and  Giles  de  Ardcrne,  Chivaler,  for  the  manor  of  Drayton 
near  Hanewell,  which  Thomas  de  Arderne  of  Rotteleye,  Chivaler,  gave 
to  Thomas  de  Arderne  of  Hanewell,  Chivaler,  and  Roes,  his  wife,  and 
to  the  heirs  of  their  bodies. 

Thomas  de  Arderne  of  Hanewell^  Roes. 

I 

Thomas. 
I 

Thomas. 
I 

Thomas. 

! 

Joan. 
I 

Elizabeth,  the  plaintiff. 

The  defendants  pleaded  that  the  third  Thomas  of  the  pedigree  was 
illegitimate. 

xS.B. — This  manor  Drayton  in  co.  Oxford  has  been  misplaced  in  the 
Domesday  Survey  and  put  under  Staffordshire,  and  has  been 
frequently  mistaken  for  Drayton  Basset.  The  Domesday  tenant  was 
Turstine  or  Turchiil,  the  ancestor  of  the  Ardernes  of  Warwickshire. 
See  note  by  Miss  Burne  in  Eyton's  Domes  lay  of  Staffordshire,  p.  133. 


(77)  he  continual) 


SEIZE  QUARTIEKS. 


79 


►3 

If  71  I 

ret 

ice), 

sort 
1  I. 

s 

i 

)  Isabel,  da.  of  Baldwin,  Count  of  Flax- 
and  Haixault  ;  6.  1170  ;  m.  28  Apr. 
1180  ;  d.  15  March  1190  ;(fi)  1st  wife. 


£  F*  ^  —  (A  1)  Philip(')  II,  Kino  of  the  French,  1180 
g%  S  2        —1223  ;  6.  the  night  21-22  Aug.  1165  ;  d.  14 

 1|    (A  3)  Alfonso  III,  King  of  Castile  ;  d.  5-G 

£  -  S  9    Oct.  1214.    See  Tab.  XIII,  6  3. 

Hi 

-  a.""^-1  (A  4^  Eleanor,  da.  of  Henry  II,  King  of 
<§  England;  rf.  Oct.  1214.  See  Tab.  XIII,  B4. 


(A  5)  Alfonso  II,  Count  of  Provexce  ;  d. 
Feb.  1209.    See  Tab.  XI,  C  1. 


t  |  1  <  jf  J  da.  of 


Gersinde,  Countess  of  Forcalquier, 
Raynon  de  Sabran.    See  Tab.  XI,  C  2. 


(A  7)  Thomas,  Count  of  Savoy  ;  d.  20  Jan. 
>  >  1-  -;  W    1235.    See  Tab.  XI,  C  3. 
?|  ?  c  ?  H,  • 


(A  8)  Beatrice,  da.  of  William  I,  Count  of 
§  £  S.3    Geneva  ;  1st  wife.    See  Tab.  XI,  C  4. 

-  •  _i 

x     *    (A  9)  Henry  I,  the  Warrior,  Duke  of  Lothier 


i^ri-  Hi 


nd  Drabaxt.(')  Marquis  of  the  Empire, 
1190—1235;   d.  5  Sep.  1235,(9)  aged  abt. 


(A  10)  Matilda,  da.  of  Matthew,  Count  of 
Boulogne;  m.  1179  d.  abt.  1211;  1st 
wife. 


gG???^    (All)  Philip  of  Suabia,  King  of  the  Romans, 
:  P  C  J     HPS— 1208  ;  murdered  23  June  120S,  aged 
—  -HI     abt.  31. 

t~3\  (A  12)  Irene,(13)  da.  of  Isaac  Angelos,  Creek 
s;  c  se*-1  Emperor  of  Constantinople  (by  his  first 
•c  2?    «'ife(18)  .  .  .  )  ;  m.  1195  ;  rf.  120S".(15) 

£  -  !  £  -    (A  13)  Eucles  or  Odo  III,  Duke  of  Burgundy, 

-cj-i  1192— 121s  •  </.  o  July  121s. 
5  US  s  S3  HI 

=  £„.  %  e     (A  14)   Alice,  da.  of  Hugh,   Seigneur  de 
i^^r    Vergy  :  m.  1198  or  99  ;  rf.  8  March,-1)  1251; 
to  i  ~    2nd  wife. 

3H-  £  5     (A  15)  Robert  III,  called  Gatebled,(a)  Count 

 HI     of  Dreux  and  Braine.  1218—1234  ;   d.  3 

IkSoB    Mnrch  128J.(") 

?       3  Hi 

k;  j  (A  10)  Aenor,  da.  and  hss.  of  Thomas,  Sf.ig- 
§--'  neur  DE  St.  Valery  ;  m.  abt.  1210  ;  (/.  1250, 
£3.    =     or  soon  after,  15  So\\(M) 


* 


80 


g 

-  &   W  |- 

I 

artiers 

rd  II, 
Engl  a 

-1327. 

I 

SEIZE  QUARTIERS. 


9   (A  1)  HeDry  II.  King:  of  England  ;  d, 

8  Julv  11S9.    See  Tab.  I,  E. 
5  HI 

(A  2)  Eleanor,  Queen  Consort,  tlx.  of 
^5Tb    William  X,  Duke  ok  Aquitaine  ;  d.  31 
March  1201.    See  Tab.  II,  E. 


r1  M  p.  W   ; ' 


E.»„  B~    (A  4)  . 


\  3)  Aimar  Taillefer,CocNT  of  Axcour.KME; 
See  Tub.  IX,  D  1. 


Alice,  da.  of  Peter,  Seigneur  de 
Courtenay  ;  d.  121 S.    See  Tab.  IX,  D  2. 


(A  5)  Alfonso  II,  Count  of  Provence  ;  d. 


*  g  h     £  »  o  5  s  g-,  Feb.  1209.    See  Tab.  XI.  C  1 

=^  tj    d3.-  g  «  5=2    (A  0)  Gersinde,  Countess  of  Forcalquieu, 
-*^r-      It."*'^     da.  of  Ravnon  de  Sabran.    See  Tab.  XI, 
C  2. 


(A  7)  Thomas,  Count  of  Savoy  ;  d.  20  J.  n. 
-    1*23§.    See  Tab.  XI,  C  3. 

8)  Beatrice,  da.  of  William  I,  Count  of 
Geneva.    See  Tab.  XI.  C  4. 


?    >  -        (A  9)  Ferdinand  II.  King  of  Leon  and 


-  2 


■w  %  £     S-i  Gaeicia  ;  </.  21  Jan.  L13J.    See  Tab.  XIII, 
$  2  >  !  B  l. 


r^  g.  l  H, 

MS  =  -tco  £s  s«  (A  11) 
is;  x  ~  -j  5.  sn  f.-6  Oct 

S-sf^olHI 


(A  10)  Urraca,  da.  of  Alfonso  I,  King  of 
Portugal  ;    1st  wife.     See   Tab.  XIII, 


k  «  1 1)  Alfonso  ITT,  King  of  Castii.e  :  d. 

iJ-      x  5-G  Oct.  121 1.    See  Tab.  XIII,  B  3. 

C  -  - 

•  -.oor  r  (A  12)  Eleanor,  da.  of  Kenry  IT,  King 

b<        2  of  England  :  t/.  Oct,  1214.  See  Tab.  XIII, 

~?<%t  B4. 


.r~'P'~  x  (A  BT>  Alberic  IT.  Count  of  Dammartin  ; 
O     a."3""  i  </•  19  Sep.  1200.    See  Tab.  XIH,  B 

« §  tc  £  £  Hi 

(A  14)  Matilda  or  Mahaut.  Sec  Tab.  XT  1 1, 
B  0. 


X  i.  -  h  3  3  5        (A  15)  V 

=  1'  7     "  •  -  =  ^n  and  Mon 


William  ITT.  Count  of  Ponthieu 
NTREUiL  ;  (/•  1  (Jet.  1221.    See  Tab. 


3  ? 


s  Hi 

(A  16)  Alice,  da.  of  Louis  VII,  King  of 
the  French.    Sec  Tab.  XIII.  B  8. 


i 


81 


Addittoxs  to  Table  XIV. 

A.  1.  He  was  called-  Anguste,3  Dieu-clonne,4  and  le  Gonquemnt ; 
crowned  at  Reims  1  Nov.  1179  ;  d.  at  Mantes,  bur.  in  the  Abbey  of  St. 
Denis.  [He  m.  2,  at  Amiens,  14  Aug.  1193,  Ingeburge  or  Isamburge, 
dan.  of  Waldemar  I,  King  of  Denmark  ;  she  was  crowned  15  Aug.,  and 
repud.  4  Nov.  110:3  on  pretext  of  consang.  He  m.  3,  June  1106,  Agnes, 
dan.  of  Berthold  IV  (V),  Duke  of  Dalmatia  and  Merania,  Marquis  of 
Istria,  Count  of  Andechs ;  this  marriage  being  declared  null  by  the 
Pope,  who  placed  France  under  an  interdict,  he  repud.  her  in  1200  (she 
d.  at  the  Castle  of  Poissy  in  1201,  and  was  bur.  there).  He  retook  his 
second  wife  in  1213  ;  she  d.  at  Corbeil,  aged  abt.  60,  29  July  1236,  bur. 
in  the  Priory  of  St.  Jean  en  l'Isle,  near  that  town.]  (Only  son  of  Louis 
VII,  King  of  the  French,  by  his  third  wife  Alice  of  Champagne.  See 
Table  IV,  D  1.) 

A.  2.  She  was  b.  at  Valenciennes  ;  m.h  at  the  Abbey  of  Arrouaise 
near  Bapaume  ;  crowned  with  her  husb.  at  St.  Denis  29  Ma}'  1180  ;  d. 
at  Paris,  bur.  there  in  the  Oath.  Church.  (Dan.  of  Baldwin,  the  Coura- 
geous, V  Count  of  Hainault  and  VIII  Count  of  Flanders  of  that  name, 
Marquis  of  Xamur,  Prince  of  the  Empire,  by  Margaret,  hss.  of  Flanders, 
dan.  of  Thierry  of  Alsace,  Count  of  Flanders.) 

A.  9.  He  slice,  his  father  10  Aug.8  1190;  d.  at  Cologne  bur.  (with 
his  first  wife)  in  the  Coll.  Church  of  St.  Pierre  at  Louvain.  [He  m.  P. 
at  Soissons,  22  Apr.  1213,  Mary,  dan.  of  Philip  II,  King  of  the  French, 
and  widow  (8  Oct.  1212)  of  Philip  of  Hainault,  styled  of  Flanders,  and 
called  the  Noble,  Count  and  Marquis  of  Namur;  she  d.  1  Aug.  1 238.]i0 
(Eldest  son  of  Godfrey  III,  the  Courageous,  Duke  and  Marquis  or 
Lothier,  Count  of  Louvain,  by  his  first  wife  Margaret,  dan.11  of  Henry 
II  (III),  Duke  or  Count  of  Limburg.) 

A.  10.  (Second  dau.  and  coh.  of  Matthew  of  Alsace,  styled  of 
Flanders,  Count  of  Boulogne  j.  u.w,  by  his  first  wife  Mary  of  Blois, 
styled  of  Boulogne,  dau.  of  Stephen,  King  of  England.) 

A.  11.  Philip  of  Suabia  ;  created  Duke  and  Marquis  of  Tuscany  in 
1195;  succ.  his  brother  Conrad  III  as  Duke  of  Alsace,  Suabia  and 
Franconia  in  1196;  elected  King  of  the  Romans  at  Muhlhausen  in 
Thuringia  6  March  1198;  crowned  at  Mainz;  elected  anew,  and 
crowned  (with  his  wife)  at  Aachen  6  Jan.  120|;  assassinated  at 
Bamberg  by  Otho  VII,  Count  Palatine  of  Wittelsbach,  (21,  22  or)  23 
June  1208  ;  bur.  at  Bamberg,  transferred  to  Speyer.  (Fifth  son  of  the 
Emperor  Frederic  I,  Barbarossa,  Duke  of  Suabia  and  Alsace,  by  his 
second  wife  Beatrice,  dau.  and  hss.  of  Renaud  III,  Count  of  Burgundy.) 

A.  12.  She  is  called  also  Mary,14  and  Cecilia  ;  bur.  in  the  Abbey  of 
Lorch  near  Tubingen.10  [Shew.17  I,  Roger,  Duke  of  Apulia,  crowned 
King;  of  Sicilv,  eldest  son  of  Tancred,  King  of  Sicily  ;  he  d.  v. p.  in 
1193.] 

A.  13.  He  succ  his  father  23  Aug.  1192;  d.  at  Lyon,  bur.  in  the 
Abbey  of  Citeaux.  [He  m.  1,  1194  or  95,  Teresa,  called  also  Matilda 
or  Mahaut,19  dau.  of  Alfonso  I,  King  of  Portugal,  and  widow  (1  June 
1191)  of  Philip  of  Alsace,  Count  of  Flanders  ;  separ.  on  plea  of  consang. 
1107  or  98;  she  d.  near  Fumes  in  Flanders  6  (16)  May  1218  (not  1208),-° 
bur.  in  the  Abbey  of  Clairvaux.j  (Eldest  son  of  Hugh  111,  Duke  of 
Burgundy,  by  his  first  wife  Alice,  dau.  of  Matthew  I,  Duke  of  Lorraine.) 
G 


82 


NOTES  TO  THE  SEIZE  QUARTIERS. 


A.  14.  (Dan.  of  Hugh,  Seigneur  de  Vergy,  Autrey  and  Chatel- 
Censoy  in  the  Duche  of  Burgundy,  by  Cilcttc  or  Guille,  dau.  of  Gamier, 
Seigneur  de  Trainel  and  Marigny  in  Champagne.) 

A.  15.  lie  suec.  his  father  28  Dee.  1218  ;-3  bur.  in  tlie  Abbey  of 
St.  Ived  at  Braine  in  the  Soissonnais.  (Eldest  son  of  Robert  TI,  Count 
of  Dreux  and  Braine,  by  liis  second  wife  Yolande,  dau.-5  of  Ralph  I, 
called  de  Marie,  Sire  de  Coney,  Marie,  la  Fere,  Crecy,  Vervins,  Fontaines, 
Landousies  and  Pinon.) 

A.  1G.  [She  m.  2,  as  second  wife,  by  Jan.  123;%-"  Henry  T,  Sire  de 
Sully,  la  Chapel le  and  Aix-dam-Gilon,  in  Perry  ;  he  d.  11  Aug.  after 
1248.]  (Only  child  of  Thomas,  Seigneur  de  St.  Valery,  Gamaches, 
Aut-sur-mer,  Bouin,  Dommart  and  Bernarville,  by  Adele,  hss.  of  St. 
Aubin  near  Dieppe  and  of  la  Berqueric  in  Flanders,-8  dau.  of  John  I, 
Count  of  Ponthieu  and  Montreuil.) 

B.  1.  He  was  h.  at  Paris  3  (or  the  night  4-5)  Sep.  1187;  crowned 
with  his  wife  at  Reims  G  Aug.  1223  ;  d.  at  the  Castle  of  Montpensier  in 
Auvergne,  bur.  in  the  Abbey  of  St.  Denis. 

B.  2.  She  was  m.  at  Pont-Audemer  (or  at  Purmor)  in  Normandy;  d. 
at  Paris,  bur.  in  the  Abbey  of  Maubuisson  near  Pontoise. 

P>.  5.  He  obtained  the  Comte  of  Daelhem  from  Thierry,  Count  of 
Hostade  and  Daelhem  in  12  b*  f?  d.  at  Louvain,  bur.  in  the  Cistercian 
Abbey  of  Notre-Dame  at  Tillers.  [He  m.  2,  1230,:'°  Sophia,  elder  dau. 
and  eventual  hss.  of  Louis  IV,  the  Saint,  Landgrave  of  Thuringia,  Count 
Palatine  of  Saxony:  she  d.  1275,  lair,  in  the  Abbey  of  Tillers.] 

B.  7.  He  acquired  the  Comtes  of  Chalon  and  Auxonne  from  John, 
Count  of  Chalon,  1  June  1237  ;'-  obtained  the  Kingdom  of  Thessalonica 
from  Baldwin  11,  Emperor  of  Constantinople,  by  deed  of  gift  dated  at 
Paris  Jan.  12Gi  ;(:;::)  bur.  las  was  his  first  wife)  in  the  Abbey  of  Citeaux. 
[He  m  2,  by  contract  dated  Xov.  1258,;!5  Beatrice,  dau.  of  Thibaut,  le 
Grand,  1  King  of  Xavarre,  IV  Count  Palatine  of  Champagne  and  Brie 
of  that  name  ;  she  was  living  in  July  1205.] 

C.  1.  He  was  b.  at  the  Castle  of  Poissy  ;37  crowned  at  Reims  29  Xov. 
1226  ;::s  d.  in  the  camp  before  Tunis;  his  bones  were  bur.  in  the  Abbey 
of  St.  Denis  22  May  1271  canonised  by  Pope  Boniface  Till  by  bull 
dated  11  Aug.  1297. 

C.  2.  She  was  m.  by  papal  dispens.  dated  2  Jan.  123 J  ;  crowned  at 
Paris  in  the  Cath.  Church  28  May  1234  [not  1235]  ;  d.  at  the  Convent 
of  Franciscan  nuns  in  the  Faubourg  St.  Marcel  at  Paris,  bur.  in  the 
Abbey  of  St.  Denis. 

C.  3.  He  d.  at  his  Castle  of  Louvain,  bur.  (as  was  his  wife)  in  the 
Church  of  the  Dominicans  at  Louvain. 

D.  1.  [Hew.  1,  28  May  12G2,  Isabel  of  Aragon.  See  Table  XTI,  C  2.] 

1  So  called  after  lii.s  sponsor  Philip  of  Alsace,  Count  of  Flanders  : — 

Flanclrensis  Comes  .... 
Qui  Ilegem  puerum  sacro  de  fonte  levarat, 
Uncle  suum  nomen,  sicut  mos  exi<_rit,  illi 
Indiderat.    (Willelmus  Brito,  Philippidos,  1.  ii.) 

2  He  is  called  wmoculas  by  Baldwin  d'Avesnes  in  his  Chronicles  and  Genealogies, 
written  aU>ut  12S0. 

3  Because  he  was  horn  in  August. 

4  l'eing  the  only  son.  and  that  by  the  third  wife. 

5  The  dot  given  by  her  maternal  uncle  Philip.  Count  of  Flanders,  was  the  whole 
of  the  pays.  d'Artois,  then  called  Flaiidre  Occident  ale. 


NOTES  TO  THE  SEIZE  QTTARTIERS. 


83 


6  Id.  marcii.  Obiit  'christianissima  Francorum  regina  Helisabeth,  qua?  in  ecclesia 
nostra  locum  sepultunc  sibi  elegit.  (Necrology  of  the  Cath.  Church  of  Notre  Dame 
at  Paris,  edit.  Gue'rard,  torn,  iv,  p.  29.) 

7  Godefridus  .  .  .  uxorem  duxit  Margaret-am  sororem  Ducis  Leniburgensis,  ex 
qua  duos  genuit  liberos,  Henricum  postea  Duc2m,  et  Albertum  .  .  .  Godefridus 
postquam  ducatum  tenuerat  xlvii  anno.-;,  mortuus  est  anno  Domini  MCXC,  cui  successit 
filius  ejus  Henricus  .  .  .  Henricusf  itaque  Dux  uxorem  duxit  Maehtildem,  filiam 
Comitis  Boloniensis  Matluci,  Philippi  Comitis  Flandrioe  germani,  ex  qua  genuit  duos 
filios  .  .  .  primogeniti  nomen  Henricus  .  .  .  Mathildis  Ducissa  mortua,  Dux 
Henricus  aliam  duxit  uxorem  Marian)  Comitis  Xamurcensis  Philippi  relictam,  Regis 
Francorum  Philippi  filiam  .  .  .  Dux  igitur  Henricus  quartus  postquam  ducatum 
tenuerat  annis  xlv,  mortuus  est  anno  Domini  mccxxxv,  cujus  hlius  primogenitus 
Henricus  in  ducatu  succedens,  uxorem  duxit  Mariam  filiam  Ducis  Sueviic  Philippi  ac 
Regis  Alleinaunire,  Henrici  Imperatoris  germani,  qui  de  uxore  Iniperatoris  Constanti- 
nopolitani  filia  tres  [quatuor]  genuerat  filias  .  .  .  Ex  dicta  ergo  Maria  Dux  Henricus 
uuuin  genuit  filium  Henricum  .  .  .  Mortuaque  Ducissa  Maria  Dux  Henricus 
secundam  duxit  uxorem  Lantgravii  Thuringiie  filiam  .  .  .  Dicto  igitur  Duce  Henrico 
mortuo,  successit  Henricus  filius  ejus,  qui  Alaydam  filiam  Hugonis  Ducis  Burgundia? 
duxit  uxorem  .  .  .  Nomen  filia)  Maria,  qua)  nupsit  Regi  Francorum.  Philippo, 
qui  prius  habueraf  uxorem  filiam  Regis  Arragonum.  (Balduinus  de  Avennis  in 
Chronicis.) 

8  Godefridus  monachus  S.  Pantaleoni  Colon.,  Annales  ad  aim. 

9  The  inscriptions  on  his  tomb  : — 

Hie  primus  jaeet  Henricus  dux  ordine  quartus: 

Cui  conjuux  bina,  Machthylt  prior,  hide  Maria  : 

Prolem  septenam  genuit  prior,  ultima  binam. 

Brabantinorum  Dux,  Regni  Marchio  .  .  . 
Anno  Dili  mccxxxv  nonis  scptembris  obiit  Henricus  quartus  Dux  Lotharinguc  bon;c 
et  pirc  memorial.    (Butkens,  Trophees  de  Brabant,  torn,  i,  p.  202.) 

10  Her  epitaph  in  the  Abbey  of  Afflinghen  in  Brabant: — Maria  Philippi  Regis  filia. 
quondam  Philippi  Marchionis  Namurcensis  et  postea  Henrici  Brabaritiai  Ducis  uxor, 
femina  omnium  pulcherrima,  hie  petiit  sepeliri  anno  MCCXXXVIII,  kal.  aug.  (Ste. 
Marthe,  M.  de  France,  torn,  i,  p.  4.99.)  Butkens  says  that  she  died  about  1226,  15 
Aug  according  to  the  Necrology  of  Afflinghen,  and  was  bur.  in  the  Ch.  of  St.  Pierre 
at  Lou  vain. 

11  Godefridus  junior  Dux  Lotharingia)  filiam  Henrici  Comitis  Lemburgensis  in 
conjugio  sortitus  est.    (Albericus  ad  aim.  1155.) 

12  Hec  est  conventio  facta  inter  Comitem  Flandrie  Philippum  et  Ducem  Lovanie 
Godefridum,  super  contractu  matrimonii  Henrici  filii  Ducis  et  Mathildis  neptis 
Comitis.  Sciant  itaque  omnes  et  singuli,  quod  Dux  Godefridus  dedit  Henrico  filio 
suo,  ad  dotandam  inde  Mathildem  neptem  Comitis,  Brussellam  cum  castello,  Vilvor- 
dam,  Ueelam  et  Ruschebroe.  et  quidquid  Dux  habet  inter  Sonnam  et  Flandriam  .  .  . 
Actum  prius  Antverpie  et  postea  consummatum  Brusselle  anno  Domini  mclxxix. 
(Archives  of  the  Church  of  St.  Gudule  at  Brussels — Butkens,  torn,  i,  preuves  p.  43.) 

13  Carolus  du  Fresne  du  Cange,  Familiaj  Augusta}  Byzantime,  p.  204. 

u  Chron.  Slavicum  ;  Albertus  Abbas  Stadensis  in  Cliron.  ad  aim.  1195. 

15  Robertus  monachus  S.  Mariani  Autissiodor.  in  Chron. 

16  Gaspard  Bruschius,  Chronologia  Monasteriorum  Germania?,  p.  40  ;  Crusius, 
Turco-Grajcia,  p.  500. 

17  Gesta  Innocentii  III  ;  Nicetas  in  Isaac,  Angelo,  1.  iii,  no.  1. 

18  Hoveden  is  mistaken  in  calling  her  dau.  of  Isaac  by  his  second  wife  Margaret  of 
Hungary. 

10  Flandrue  quondam  Comitis  Philippi  uxor  et  Comitissa  Therasia  apud  suos 
Portugalos,  apud  nos  Mathildis  cognomento  Regina  dicta  .  .  .  (Lambertus  presbyter 
Ecclesi;e  Ardensis  in  Hist.  Comitum  Guisnensium  ) 

20  Litere  Mathildis  Regine  Comitisse  Flandrie  .  .  .  Actum  MCCXVI.    (Cartul.  of 
the  Abbey  of  St.  Bertin—  Du  Chesne,  M.  de  Guines,  preuves,  p.  271.)    See  also  in 
the  same  preuves,  p.  264,  a  charter  of  Philip  Augustus,  dated  Jan.  121?,  ...  Si 
autem  continget  Mathildem,  que  fuit  uxor  Comitis  Philippi,  mori.  volumus  .  .  . 
*  Cartul.  of  Vergy  ;  Du  Chesne  says  March  3,  Ste.  Marthe  May  3. 
89  Et  Robertus,  cui  frugis  vastatio  casn 

Agnomen  puero  dederat,  fraterque  Joannes, 

Illorum,  cui  Brena  dedit  cognomen  et  ortum, 

Cum  genitore  suo  Roberto  jam  seniore.    (Philippirlos,  1.  ix.) 


84 


NOTES  TO  THE  SEIZE  QUARTIERS. 


s3  Stirpe  satus  Regum  pius  et  custodia  legum 

Brana?  Robertas  Comes  requie£c$£epertus!, 
Et  jacet  Agnetis  situs  arl  vestigia  matris. 

Anno  grati-.e  mccxviii  die  Innoeentiuin.    (Epitaph  at  St.  Ived). 
IV  kal.  januar.  Commemoratio  pire  memonc  illustris  Roberti  Comitis  Drocarum  et 
Domini  Branrc.  (Necrology  of  St.  Ived — Du  Chesne,  M.  de  Dreux,  preuves,  pp. 
254-5.) 

u  Hie  jacet  illustris  ex  Regum  semine  natus, 

Drocarum  Brana?que  Comes  Robertus  humatus. 
Hie  in  amicitia  Theseus  fuit,  alter  in  armis 

Ajax,  consilio  pollens  fuit  alter  Ulysses.    Anno  Domini  MCCXXXUI. 
(Epitaph  at  St.  Ived.)   V  )i<>n.  martii.    Commemoratio  piaj  memorise  Roberti  Comitis 
de  Brana  (Necrol.  of  St.  Ived — Du  Chesne,  ib.  p.  271).    Anno  Domini  Mccxxxili, 
multi  potentes  in  Francia  moriuntur  .  .  .  Comes  Robertus  a  Dreus,  S.  Valarici  ex 
parte  uxoris  dominus.    (Chron.  Andrense.) 

"5  B.  de  Aveunis  in  Chron.  et  Geneal.  ;  Le  Lignage  de  Couey  (written  in  1303)  ; 
Cartularies  of  the  Abbeys  of  Charme  and  of  Braine.  'vDu  Chesne,  M.  de  Couey, 
preuves,  pp.  348-62-64-84.) 

26  XVII  kal.  deeembris,  obi  it  domina  Aanor  Comitissa  Drocensis.  (Necrology  of 
the  Church  of  St.  Victor  at  Paris.) 

27  Ego  Henricus  dominus  Soliaci.  Notum  .  .  .  quod  ego  debeo  carissimo  domino 
meo  Ludovico  illustri  Regi  Francorum  quatuor  millia  librarum  paris.  pro  rachato 
eomitatus  Drocensis,  et  terre  earissime  uxoris  mce  Comitisse  Drocensis  .  .  . 
MCCXXXvnr,  mense  januario. — Universis  .  .  .  Henricus  de  Soliaco  Dominus,  et  Aanor 
Comitissa  Drocarum  et  Domina  Sancti  Walerici,  uxor  mea,  salutem  .  .  .  mccxl. 
(Chartes  du  Roi,  Layette  Dreux — Du  Chesne,  M.  de  Dreux,  preuves,  p.  272-3.) 

-8  For  her  marriage  contract,  dated  1178,  see  Bry,  Hist.  d'Alencori,  1.  xi.  c.  19  :  P. 
Ignace,  Hist,  de  Ponthieu,  p.  -17. 

29  Charters  of  Brabant  in  the  Chamber  of  Accounts  at  Brussels.  (Butkens,  torn,  i, 
pp  85-87.) 

30  Ante  biennium.    (Albericus,  ad  ann.  1241.) 

31  Anno  Dominice  Incarnationis  mccvii  quinto  idus  februarii  indietione  decima, 
Acta  fuerunt  bee  apud  Geilenhusen  que  inferius  sunt  annotata.  Dominus  Philippus 
gloriosissimus  RomanoTum  Rex  semper  augustus  unam  de  fdiabus  suis  dedit  in 
matrimonio  filio  Ducis  Brabantie,  et  ilia  fdia  succedet  in  hereditatem  paternam,  cum 
aliis  filiabus  Domini  Regis,  secundum  jus  et  consuetudinem  Theutonie  ;  et  ipse 
Dominus  Rex  illam  filiam  assignabit  ipsi  Duci  Brabantie  apud  Sinsich  quartodecimo 
die  post  Pentecostes,  vel  suis  nunciis  .  .  .  Ceterum  Dux  Brabantie  dabit  in  dotem 
iilie  Domini  Regis  redditus  valentes  annuatim  mille  mareas  .  .  .  (Charters  of 
Brabant.  Butkens,  torn.  i.  preuves,  p.  59.) 

s-  Perard,  Recueil  de  plusieurs  pieces  curicuses  servant  a  l'histoire  de  Bourgogne, 
p.  439. 

33  Charter  in  the  Chamber  of  Accounts  at  Dijon.  (Perard,  p.  50S  ;  Plancher,  Hist, 
de  Bourgogne,  torn.  ii.  preuves,  p.  29.) 

31  In  his  will,  dated  20  Sep.  1272,  is  the  following  clause  : — Item  filiam  mean: 
nobilem  clominam  Alasiam  Ducissam  Brabantie  in  dote  quam  a  me  habuit,  et  in  C 
in  arch  is  argenti  heredem  instituo.  (Du  Chesne,  Hist,  des  Dues  de  Bourgogne, 
preuves,  p.  78  ;  Plancher,  torn  ii.  preuves,  p.  35.) 

3'"'  Du  Chesne,  Hist,  des  Dues,  preuves,  p.  70. 

"6  Dux  Hugo  Burguudio)  Comitis  Roberti  de  Brana  filiam  hoc  anno  duxerat  in 
uxorem.    (Albericus.  ad  ann.  1229.) 

37  Jean,  Sire  de  Joinville,  Histoire  de  St.  Louis. 

38  .  .  .  Nobis  igitur  bonum  videtur  quod  idem  Ludovicus  coronctur  apud  Remos 
die  dominica  proxima  ante  his  tans  festuin  beati  Audree  .  .  .  (Tresor  des  Chartes, 
carton  J  303,  Pour  le  couronnement  de  Saint  Louis,  no.  2.) 

39  The  dot  given  by  her  father  was  10,000  marcs  d'argent.  It  is  doubtful  if  this 
sum  was  ever  paid  in  full. 

40  Archives  of  the  Franciscan  monastery. 

41  According  to  her  epitaph  at  St.  Denis,  and  the  Necrologv  of  tlie  Abbey  of  Port- 
Royal. 

4-  The  inscriptions  on  their  tomb: — Hie  subtus  jacet  Dominus  Henricus  hujus 
nomine  tertius,  Princeps  illustris,  Dux  Lotharinghc  et  Brabant  i%  sext.us,  hujus 
claustri  fundator  ac  toti  fundi  dator  :  qui  obiit  anno  mcci.x  ultima  de  februarii. — 
Hie  jacet  Domina  Aleydis  de  Burgundia  Ducissa  ejus  uxor,  istius  claustri,  et  claustri 


DUGDALES  VISITATION  OF  YORKSHIRE. 


85 


de  Oudergeni  pia  fundatrix,  nee  nou  ordinis  totius  pnedicatorum  benigna  ainatrix 
(juiu  obiit  anno  Domini  mcclxxiii,  xxiii  die  oetob.    (Butkens,  torn,  i,  p.  257.) 

40  Willelmu.s  de  Xangis  mouachus  S.  Dionysii  iu  Francia  in  (Jhron. 

44  \Y\  de  Xangis  de  gestis  PUiUppi  III. 

15  Chron.  breve  S.  Dionysii  The  Chron.  ot  Montfort  says  Sep.  23  ;  other  dates 
given  are  2,  6,  lf>,  Oct.  ;  but  the  last^s  certainly  false. 

46  Memorandum  oue  le  jour  nostre  Dime  si  nativite  par  jour  de  Mardi  [8  Sep.]  en 
Tan  le  Key  xxvii  ariva  Dame  Meregrete,  la  tide  Felipe  lley  de  Fraunse,  a  Dowere,  e 
lendemcyn  wint  a  Canterberi,  e  le  Jeudi  preseyu  apres  wint  Edwird  Key  d'K.ngle- 
terre  en  l'eglise  de  la  Triuite  dc  Canterberi  e  epousa  l'awandite  Meregrete  Revive 
d'Eugleterre  d'age  de  xx  ans.  (De  Aiitiquis  Legibus  Liber,  p.  249.)  X.  Trivet  gives 
8  Sep.  as  the  date  of  the  marriage. 

Additions  to  Table  XV. 

1  At  least  it  is  certain  that  he  was  not  born  in  the  OjsIIc.  This  has  been  shewn 
by  the  late  Mr.  Albert  Hartshorne. 

-  An  inspeximus,  dated  Id  Aug.  1313  (MSS.  de  Brienno.  torn,  xxviii.  f.  '213.  V°) 
recites  the  treaty  made  between  Philip  lc  Bel  and  Edward  1  at  Paris  20  May  1303, 
by  which  the  Fnglish  King  entered  into  possession  of  t'le  duehe  and  piirie  of 
Aquitaine,  on  condition  of  miking  "au  roi  de  France  hommage  hge,  pureinent, 
simplemeut,  sans  condition,  conmie  due  d' Aquitaine  et  pair  dc  France  pour  ladifce 
duche."  And  another,  by  which  "  Edouard  roi  d'Angleterre,  seigneur  d'Hirlande  et 
due  d' Aquitaine "  made  known  "que  nous  a  nostre  tres  cher  seigneur  et  pere 
Philippe  par  la  grace  de  Dieu  roi  de  France,  avons  person  siellenient  fait  hommage, 
selon  les  fourmes  des  paix  [above  named]  etc,  et  avons  encore  fait  au  dit  nostre 
seigneur  le  roi  de  France  hommage  pour  le  conite  de  Pouty  .  .  .  Donne  a  Boulogne 
le  dernier  jour  de  janvier,  Tan  de  grace  mil  troh  cens  sept,  le  premier  au  de  nostre 
regue."    (Anselme,  torn,  ii,  pp.  5(33-06.) 


Sniitfalc's  Hesitation  of  ^orksljirc, 

WITH  ADDITIONS. 

(Continued  from  p.  58). 
Citty  of  Yokke.  Yorke,  11°  Aug.  1666. 


Hilton 


of 


J  or  he. 


AitM.s  : — Sable,  a  water  bouget  Argent,  iu  chief  three  bezants. 
Ckest  :— An  owl  Argent,  ducally  gorged  Or. 

Xo  proofe  made  of  these  amies. 

Dugdale  begins — 

OLIVER  WITTOX,  of  Skipton,  in  Crttceu,  in  emu.  JSOur.,  <Uc<l  in 
a°  1J0.J,  temp.  //.  7,  mar.  Elizabeth,  daughter  and  heire  of  Jvhn 
Ming  worth,  of  Ming  worth. 


ooo 


86 


DUGDALE'S  VISITATION  OF  YORKSHIRE. 


OLIVER  WITTON,  of  Skipton,  in  Craven,  mar.  Elizabeth,  dauyhter  uj 
John  Whitlay,  of  Whit  lay,  in  Crave)),  in  com.  Ebor.,  1  wife,  mar. 
Susan,  daughter  of  John  Dick-son,  of  Bentley-lloyd,  in  Craven, 
second  wife. 

JOSHUA  WITTON',  of  Skipton,  in  Craven. 

The  above  is  all  wrong,  and  it  is  thought  the  correct  genealogy  is  as 
under.  It  is,  however,  probable  that  the  family  came  from  Skipton,  as 
we  have  the  will  of  Oliver  Witton,  of  Skipton,  4  Nov.  1502,  pr.  25  Jan. 
150|,  leaving  Robert,  Christopher,  Richard,  Oliver,  William,  sons,  and 
Margaret,  Elene,  and  Elizabeth,  daughters.  There  is  also  the  will  of 
William  Witton,  of  Skipton,  pr.  14  Jan.  1517,  leaving  a  wife  Agnes  and 
children.  It  is  uncertain  what  relationship  the  undermentioned  William 
would  be  to  these. 

I.    WILLIAM  WITTON,  of  Ovenden,  near  Halifax,  bur.  at  Halifax 
8  Nov.  1570,  mar.  there  11  Aug.  1549  Elizabeth  Ulingworth, 
she  was  bur.  21  Sept.  1562.    They  had  issue — 
Oliver  (II). 

(?)  Richard,  bp.  IS  Sept.  1553,  bur.  7  July  1554. 
(?)  Edward,  bp.  19  Dec.  1556. 
(It  is  possible  that  he  remarried  at  Halifax  16  May  1563  Johanna 
Berstow,  and  had  Anne,  bp.  2  Sept.  1565;  Johanna,  bur.  20  June  1564  ; 
and  Genett,  bur.  5  Apr.  1565). 

II.  OLIVER  WITTON,  of  Ovenden,  clothier,  bur.  at  Halifax 
5  Aug.  1598,  mar.  7  Oct.  1589  at  Halifax  Elizabeth,  daughter 
of  John  Whitley,  of  AVheatley,  in  Ovenden,  in  com.  Ebor.,  1 
ivtfe.    They  had  issue — 

Edward" Witton,  bp.  21  June  1590,  bur.  21  July  1600. 
He  remar.  8  Nov.  1592  at  Halifax  Susan,  dauyhter  of  John 
Dickson,  of  Bentley-Royd  in  Sowerbv,  second  wife,  bur.  21  Feb. 
160?.    They  had  issue- 
Ill.    JOSHUA  WITTON,  of  Sowerbv,  yeoman,  in  com.  Ebor.,  dyed 
circa  anna  1615,  bp.  at  Halifax  14  Apr.  1594,  bur.  there 
27  Sept.  1614.  Will  16  Sept.  1614.   Mar.  there  13  June  1614 
Sibell,  dauyhter  of  Gilbert  Drake,  of  Haiti  fax,  in  com.  Ebor. 
(remar.  first  24  Oct,  1616  Michael  Whitley,  of  Bcntley,  in 
Sowerbv,  secondly  Francis  Priestley,  of  Priestley  lug).  They 
had  issue — 

IV.  JOSHUA  WITTON,  of  the  Citty  of  Torke,  cet.  51  ami.  11"  Aug. 
1666,  a  posthumous  son,  bp.  at  Halifax  19  Mar.  1614, 
educated  at  Cambridge,  in  Holy  Orders.  Chaplain  to  Lord 
Fairfax,  by  whom  he  was  appointed  18  May  1646  to  the 
Rectory  of  Thornhill,  from  which  he  was  ejected  in  1662, 
retired  to  York  where  he  died  1  June  1671,  bur.  3  June  at  All 
Saints'  Church  (C.B.N. ).  Will  28  May  1674,  mar.  Eliuibeth, 
dauyhter  of  Tempest  Thorneton,  of  TiersaU,  in  com.  Ebor., 
Es<f,  bur.  at  Thornhill  25  June  1656.  They  had  issue — 
Richard  (V). 


DUGDALE's  VISITATION  OF  YORKSHIRE. 


87 


1.  Elizabeth,  at.  12  aim.,  bp.  at  Thornhill  7  June  1654, 

mar.  John  Ferrers,  of  Bashall,  12  Dec.  1G75  at  St. 
Martin's,  Coney  Street,  York.  iC.B.N.) 

2.  Mart/a  ret,  inf.  10  mm.,  bp.  at  Thornhill  18  Sept.  1C55, 

wife  of  Theophilus  She! ton,  Clerk  of  the  Peace  for 
the  West  Riding,  (?)  bur.  at  Wakefield  9  Oct.  1716. 
(There  is  an  entry  in  the  Wakefield  Register  16  Nov. 
1689  George  Marsh,  Dr  in  phisick,  and  Mrs  Margrct 
Witton.  Query  if  she  was  mar.  twice ;  there  seems 
no  entry  of  the  Shclton  marriage  in  the  register). 
John,  bp.  at  Thornhill  24  Mar.  1646,  bur.  there  14  Jan. 
1661. 

Tempest,  bp.  at  Thornhill  17  Dee.  1651,  bur.  there 

2  Jan.  1651. 
A  child,  bur.  at  Thornhill  23  Mar.  1645. 

V.  RICHARD  WITTON,  of  Lupset,  cet.  16  an.  IP  Aug.  1006, 
bp.  at  Thornhill  7  Oct.  1649,  Barrister-at-Law,  purchased 
Lupset,  d.  15  Apr.,  bur.  19  Apr.  1718  in  Wakefield  Ch.,  M.I., 
mar.  Elizabeth,  dau.  and  heiress  of  Wilfred  Lawson,  of  Brunton, 
co.  Northumb.,  d.  29  Aug.,  bin.  1  Sept.  1727  at  Wakefield, 
M.I.  They  had  issue- 
Richard  (VI). 
John  (VII). 

Henrv,  bp.  at  Wakefield  13  July  168G,  bur.  there  10  Mav 
1713. 

Mary,  bp.  at  Wakefield  29  Oct,  1C83,  bur.  there  24  Feb. 
IGSJ. 

Elizabeth,  bp.  at  Wakefield  26  Feb.  1684,  bur.  there  2  Oct. 
1711. 

Margaret,  bp.  at  Wakefield  29  Oct.  1689,  bur.  there  2  Jan. 
174f. 

VI.    RICHARD  WITTON,  ESQ.,  of  Lupset,  bp.  at  Wakefield  1 8  May 
'  1682,  bur.  there  23  July  1743.    Will  6  Jan.  1742,  pr.  at  York 
24  July  1746,  mar.  Jane,  dau.  of  Wm.  Milner,  Esq.,  of  Leeds, 
bur.  at  Wakefield  28  May  1778.    He  leaving  no  issue  was 
succeeded  by  his  brother — 

VII.  JOHN  WITTON,  of  Lupset,  bp.  at  Wakefield  17  Dec.  1691,  in 
Holy  Orders,  Fell,  of  Trim  Coll.,  Camb.,  B.A.  1712,  M.A. 
1716,  Prebendary  of  Tockerington  in  the  Church  of  York,  d. 
s.p.  at  Birthwaite  Hall  1  Sept.  1754,  when  the  Lupset  estates- 
fell  to  the  descendants  of  his  Aunts:  mar.  at  Sandal  2  Jan. 
174f  Mary,  dau.  of  Ralph  Assheton,  Esq.,  of  Downham,  b. 
27  Oct.  1721  (remar.  Peregrine  Wentworth,  Esq.),  bur.  in  York 
Minster  7  July  1797. 


88  DUGDALK'S  VISITATION  OF  YORKSHIRE. 

Gillinu  West.  Richmimd,  '-'1  Aug.  1665. 


f 

BSruttskfil 
of 
SJotors. 


Arms  : — Or,  a  chevron  Sable,  on  a  canton  of  the  second  an  escallop  of  the  field. 
Chest  : — A  cubit  arm  erect  vested  proper,  the  hand  holding  an  escallop. 
No  proofe  made  of  these  arms. 

I.    PHILIP  BRUNSKILL,  of  Barnard  Castle.    He  had  issue— 
Reynolde  (11). 

Henry,  living  1583,  who  had  issue — 
John  Biimskil],  1583. 

II.    REYNOLDE  BRUNSKILL,  of  Barnard  Castle.    Will  dated 
4  June  1583,  mar.  first  Alicia,  dau.  of  Thus.  Slater,  of  Bowes. 
Thev  had  issue — 
Philip  (111). 

Jane,  wife  of  Robert  Taylor. 

111.  PHILIP  BRUNSKILL,  of  Barnard  Castle,  purchased  the  manor 
and  advowson  of  Bowes,  from  John  Dalston,  Esq.,  25  Jan. 
1593,  d.  15  June  163  1,  mar.  Christian,  dan.  cf  Roger  Aldcrson, 
of  Barnard  Castle.    They  had  issue — 

1.  Reginald  (IV). 

2.  Ambroie  JJmnskell,  of  Northall  (Northaw)  in  co.  Jhrtf., 

and  of  Hadley,  eo.  Middx.,  merchant",  of  St.  Laurence, 
Old  Jewry,  entered  his  pedigree  at  the  Visitation  of 
Middlesex,  16G3.  Will  26  Dec.  1668,  pr.  2  Nov. 
1670  CSurtees'  Durham,  iv,  p.  92),  mar.  first 
Elizabeth,  dau.  of  George  Humble,  citizen  of  Lom- 
bard Street,  London,  at  St.  Mary  Woolnoth,  London, 
21  Nov.  1624,  she  was  bur.  there  18  Feb.  164?. 
They  had  issue — 

Jane,  wife  of  Thomas  Walton,  of  London,  grocer. 
Honor,  w  ife  of  Francis  Asty,  of  London,  merchant, 
mar.  lie.  27  Feb.  164;;,  she  then  1(J. 
He  remar.  Rachel,  dau.  of  Robert  Baker,  relict  of 
Martin  Brodgate,  of  London. 

3.  Roger,  of  Barnard  Castle,  ci 

1666. 


d.  s.p.,  bur.  there  8  Sept. 


DUGDALE'S  VISITATION  OF  YORKSHIRE 


89 


4.  Philip. 

5.  William  Britnskell,  merchant,  of  London,  named  in  his 

brother  Ambrose's  will,  mar.  .  .  . 
G.  Samuel. 

Philis,  wife  of  Cuthbert  Thursbv,  of  Woodhouse,  bur. 
7  Mar.  167?.    Will  27  Feb.  167-?-. 

IV.  REGINALD  BRUNSKILL,  of  Bowes,  gent,  living  1615,  d. 
27  Sept.  1636,  bur.  at  Bowes,  mar.  Sythe,  dan.  of  Thomas 
Appleby,  of  Clove  Lodge,  in  the  parish  of  Romaldkirk.  They 
had  issue — 

Philip,  bp.  at  Barnard  Castle  9  May  1613. 

Philip  (V). 

Isabel,  bp.  at  Bowes  20  Apr.  1612. 
Phillis,  bp.  at  Barnard  Castle  9  May  1613. 

V.  PHILIP  BR UNSKELL,  of  Bowes,  cel.  50  an.  21  Auj.  1665, 
bp.  at  Barnard  Castle  6  Nov.  1615,  bur.  at  Bowes  20  Mar. 
1698,  mar.  Man/,  daughter  of  Percevdll  Philip?,  of  Briijnell, 
in  com.  Eborum,  28  Julv  1640  at  Holy  Trinitv,  Goodranmate, 
York.  (C  B.N.)    They  had  issue— 

1.  Philip  (VI). 

2.  Percevall,  of  Clement  s  Inn,  London,  d.  s.p.  1707. 

o.    Francis,  purchased  the  Huddleston  estate  in  Rumbald- 
kirk  1684,  d.  s.p.  (Harrison.) 
Mart/. 

VI.  •  PHILIP  BRUNSKILL,  tel.  21  an.  21  Aug.  1665,  of  Bowes,  d. 
v.p.,  bur.  at  Barnard  Castle  11  June  1675.  Will  pr.  1  Julv 
1675  at  Richmond,  mar.  Mary,  dau.  of  Thomas  Fetherston- 
halgh,  of  Kirkoswald,  co.  Cumb.    They  had  issue — 

Thomas  (VII). 

Philip,  1675,  s.p. 

VII.  THOMAS  BRUNSKILL,  of  Grange  Hall  and  Bowes,  bur.  at 
Bowes  24  Apr.  1743.  Will  1  Aug.  1741,  pr.  23  Oct.  1758  at 
Richmond,  mar.  Mary,  dau.  of  Christopher  Harrison,  Clerk, 
Vicar  of  Brough.  co.  Westm.,  Art.  before  mar.  29  Mar.  169-^. 
Thev  had  issue — 
Philip  (VIII). 

Mary,  bp.  29  Apr.  1703,  d.  s.p  ,  bur.  24  Dec.  1743  at 

Bowes.    Will  pr.  York  1744. 
Dorothy,  bur.  at  Bowes  30  May  1717. 
Elizabeth,  bur.  at  Bowes  1  Mar.  1718. 
Catharine,  bur.  at  Bowes  31  Mar.  1720. 
Sarah,  bp.  13  May  1708,  bur.  at  Bowes  22  Apr.  1732. 
Anne,  bp.  16  Apr.  1710,  bur.  at  Bowes  20  Jan.  171?. 
Lucy,  wife  of  Geo.  Gargett,  of  Barnard  Castle,  surgeon, 

living  1743,  (?)  d.  20  Feb.  1797,  a>t.  86,  bur.  there,  M.I. 

VIII.  PHILIP  BRUNSKILL,  of  Bowes,  bp.  14  Feb.  170;?,  bur.  at 
Bowes  31  Jan.  1794,  mar.  Mary,  dau.  of  Charles  Lowe 
Why  tell,  of  Gilmondby,  bur.  1  2s  o  v.  1751.    They  had  issue — 


9  0  DUGDALES  VISITATION  OF  YORKSHIRE. 

Anne,  eld.  dan.  and  coh.,  d.  9  Jan.  1781,  rct.  3G,  M.I. 
Bowes,  mar.  28  Aug.  17GG  Cornelius  Harrison,  of  Stub- 
house,  Esq. 

Mary,  bp.  at  Bowes  6  Aug.  1718,  mar  Wm.  Kipling,  of 

Bowes,  d.  18p,9. 
Penelope,  bp.  20  Oct.  1751,  bur.  at  Bowes  2G  Sept.  17G9. 


Kilham,  1°  Sept.  1665. 


Kobhtson 


of 


Arms  : — Vert,  on  a  chevron  between  three  bucks  Or,  as  many  cinqucfoils  of  the 
field,  a  canton  Argent. 

I.  JOHN  ROBINSON,  a  merchant,  in  Loudon,  died  a°  1599,  and 
lyeth  interred  in  Sl  Helen's  in  Bishopsgate  Streete,  of  Merchant 
Taylors,  Alderman  of  London,  d.  19  Feb.  1599.  M.l.  at  St. 
Helen's.  Will  12  July  1599,  mar.  Christian,  eldest  daughter 
of  Thomas  Anderson,  citizen  and.  grocer  of  London,  niece  of 
Sir  Henry  Anderson,  Knt.,  d.  21  Apr.  1592,  bur.  at  St.  Helen's, 
M.I.    They  had  issue — 

1.  Joltn  Robinson,  of  Rither. 

2.  Henry  (II). 

3.  Arthur. 

4.  Robert. 

0.  Humphrey,  of  Thicket. 

1.  Catherine,  wife  of  Gifford  Watkyn,  of  co.  Northants. 

2.  Ann,  wife  of  Thomas  Walthall,  of  London,  mercer,  mar. 

lie.  31  July  1589  at  St.  Bartholomew  the  Great. 

3.  Mary,  wife  first  of  Sir  llobt.  Napier,  Knt,,  and  Bart, 

second  of  Sir  Robt.  Sandie,  Knt. 

4.  Elizabeth,  wife  of   Thos.  Jeffery,  of   lkcuham,  near 

Uxbridge. 

5.  Christian,   wife   of   Thomas  Richardson,  of  London, 

silkmam 


Dickering  Wapentake. 


DUGDALE'S  VISITATION  OF  YORKSHIRE. 


91 


II.  HENRY  ROBYNSON,  a  merch*  in  Loud.,  died  in  a0  1653, 
merchant  of  the  staple  of  England,  free  of  the  East  India 
Company,  and  of  the  Merchant  Adventurers,  and  Haberdashers, 
mar.  Margaret,  daughter  of  Henry  Coidtliurst,  an  alderman  of 
the  Citty  of  London,  1  wife.    They  had  issue — 

1.  Henry  Robinson,  died  without  issue. 

2.  John\Ul). 

1.  Elizabeth,  wife  of  Thomas  Wilson,  of  the  Middle  Temple, 

son  of  Thomas  "Wilson,  of  Yorkshire. 

2.  Sara,  wife  of  Nicholas  Orton,  of  London,  draper. 

IJI.    JOHN  ROBINSON,  of  Buckton,  in  co  Ebor.,  died  in  a°  1659, 
vel  circa,  mar.  8  Aug.  1638  at  Bishop  Middleham  (C.B.N.) 
Margaret,  daughter  of  John   Woodhouse,  of  Curneforili,  in 
y<  Bishoppriclc  of  Durham.    They  hud  issue — 
1.    John  (IV). 

L2.  Henry,  Capt.  R.N.,  Commander  of  H.M.  "Cornwall,'' 
d.  s.p.  1701,  mar.  Mrs.  Jane  xYslabie  at  York  Minster 
3  Nov.  1700. 

3.  Humphrey,  d.  s.p.  1707.    Will  21  Nov.  1706,  leaving 

his  estates  at  Buckton,  Bempton.  and  Bridlington  tu 
his  nephew  Bcthell  Robinson,  mar.  Ann  .  .  . 

4.  Arthur  (A). 

1.  Margaret,  wife  of  Charles  Woolfe. 

2.  Dorothy,  wife  of  John  Pratt. 

IV.  JOHN  ROBINSON,  of  Bucldon,  in  com.  Ebor.,  ad.  2Jf  ann. 
1  Sept,  1665,  bp.  3  Nov.  1640  at  Bishop  Middleham  (C.B.N. ), 
bur.  at  Fylingdales  3  Apr.  1700,  mar.  Adeline,  daughter  of 
Richard  Conyers,  of  Filingdales,  in  co.  Ebor.,  bur.  there  2  Dec. 
1716.    They  had  issue — 

V.  JOHN  ROBINSON,  of  Buckton,  d.  at  Buckton  Sept.  1769, 
mar.  .  .  .  They  had  issue — 

Hannah,  wife  of  Sir  Wm.  Foulis,  Bart.,  of  Ingleby,  and 
carried  the  Buckton  estates  into  that  family. 

We  return  to — 

A..  ARTHUR  ROBINSON,  fourth  son  of  John  Robinson,  of  Buck- 
ton,  bur.  8  July  1703  at  St.  Martin's,  Coney  Street,  York,  mar. 
16S3  Mary  Bethell,1  bur.  at  same  church  1734.  They  had 
issue — 

1.  Bethell  (B). 

2.  Arthur,  of  Hull,  bp.  12  May  1685  at  St.  Crux,  York,  d. 

1738,  mar.  29  Dec.  1712  at  Holy  Trinity,  Hull, 
(C.B.N.),  Mary,  dau.  of  Hugh  Mason,  Collector  of 
Customs  at  Hull.    They  had  issue — 

1  It  seems  at  present  uncertain  if  she  was  the  daughter  of  Walter  Bethell,  of 
Ellertou,  or  of  Sir  Hugh  Bethell. 


92 


DUG  DALE'S  VISITATION  OF  YORKSHIRE. 


Arthur,  Vicar  of  Holy  Trinity  Ch.,  Hull,  1753-83, 
d.  s.p.  9  Mar.  1793,  cot.  77,  mar.  Elizabeth  .  .  . 
whod.  1796. 

A  daughter,  d.  unmar.  at  Doncaster  1811. 

Ann,  wife  of  Josiah  Wordsworth,  of  Wadworth. 

1.  Mary,  uhmar. 

2.  Margaret,  unmar. 

B.  BETH  ELL  UOBINSOX,  of  York,  barrister,  hp.  24  Jan.  168*  at 

St.  Crux,  York,  d.  int.  1719,  bur.  at  St.  Mich.-le-Belfrey,  mar. 
at  St.  Dennis  4  Jan.  1 70  J  Mary,  dau.  of  Thomas  Heseltine,  of 
Gateshead,  bur.  17  Feb.  173}  at  St.  Mich.-le-Belfrey.  They 
had  issue — 

Humphrey  Allgood  (C). 

Mary,  b.  170G,  d.  inf. 

Alice,  b.  1708,  d.  inf. 

Susannah,  bp.  at  St.  Mich.-le-Belfrey,  4  Dec.  1709,  d.  inf. 
Alice,  wife  of  Michael  Cox,  of  Louth,  bp.  at  St.  Mich.-le- 

Belfrev  9  Apr.  1716,  mar.  1738,  d.  1803  tet.  87,  bur.  at 

St.  Mich.-le-Belfrey. 

C.  HUMPHREY  ALLGOOD  BET  HELL  ROBIXSOX,  of  York, 

bp.  20  June  1711  at  St.  Mich.-le-Belfrey,  Y^ork,  bur.  at  St. 
Martin's,  Coney  Street,  21  Sept.  1743,  mar.  Margaret,  dau.  of 
Joseph  Bell,  Esq.,  of  Beverley,  at  St.  Martin's  13  Jan.  173^, 
d.  1772,  and  bur.  in  St.  Mary's,  Beverley,  23  Xov.  1772,  set. 
62.  They  had  issue— 
Bethclf  (D). 

Bethell  Allgood,  a  dau.,  d.  inf. 

D.  BETHELL  ROBIXSOX,  of  Cat  wick  Hall  and  Beverley,  bp.  at 

St.  Martin's,  Coney  Street,  29  Dec.  173-3,  d.  2  May  1824,  bur. 
at  Bishop  Burton  30  May,  mar.  1758  Jane,  only  child  of 
Christopher  Bayles,  Esq.,  of  Laxton  and  Wilierby,  by  Jane,  dau. 
of  William  Mowld,  Esq.,  of  Hull,  at  Holy  Trinity,  Hull,  Jan. 
1757,  d.  1 1  Dec.  1813.    They  had  issue  — 

1.  Bethell,  in  Holy  Orders,  of  St.  Johns  Coll.,  Camb.,  B.A., 

Vicar  of  Hutton  Cranswick,  d.  22  Jan.  1819,  mar. 
Sarah,  dau.  of  Thomas  Carter,  of  Black  Xotley, 
Essex,  Rector  of  Scorborough,  d.  17  Sept.  1810. 
They  had  issue — 

Bethell  Martin,  d.   Apr.  1852,  mar.  Margaret, 
wid.  of  .  .  .  Dunbar,  d.  1827,  and  had  a  son, 
Henry  Charles  Robinson. 
Milburne  Carter   )  ^  .  ^ 
Milbume  Arthur  j 

2.  William,  b.  1763,  d.  1776. 

3.  Mowld  Robinson,  of  Beverley,  d.  12  Jan.  1848,  mar. 

23  Mar.  1799  Helena,  dau.  of  Jeremiah  Rhodes,  of 
Gomersal,  d.  2  Dec.  1848.    They  had  issue — 

Henry  Robinson,  of  Ratras,  d.  30  Sept.  1843,  mar. 
25  Feb.  1837  Ann,  wid.  of  John  Kettlewell, 
Esq.,  d.  2  July  1878.    They  had  i^stie — 


DUGPALE's  VISITATION  OF  YORKSHIRE. 


03 


Henry  Mowld  Robinson,  D.D.,  of  Pembroke 
Coll.,  Oxf.,  mar.  Eliza,  dan.  of  Rev.  John 
Hanson. 

Charlotte  Helena,  mar.  9  Aug.  1859  her  cousin, 
Rev,,Charlcs  James  Robinson,  and  d.  s.p. 
3  July  1869. 

John  Robinson,  of  New- York,  d.  s.p.  30  Sept. 
1852,  mar.  23  Apr.  1 8 3 G  Mary  Catherine  Dim-' 
derdale. 

Helena  Mary,  wife  of  Charles  Hancock,  Esq.,  of 
London,  of.  1892. 
4.    Bell  Robinson  (E). 

Jane,  wife  of  Thomas  Stickney,  of  Hull,  mar.  Aug. 

1790,  d.  19  Dec.  1791. 
Margaret,  wife  of  James  Runton,  mar.  Sept.  1785,  d. 

s.p.  19  Mar.  1851. 
Charlotte,  ivife  of  Sir  Wm.  Hy.  Pennyman,  seventh 
Part,  of   Ormesby,  d.  s  p.  3  May   1848,  bur.  at 
Beverley  Minster. 
Ailsey  Nannv,  wife  of  Richard  Jackson,  of  Wei  ton, 

mar.  Apr.  1799,  d.  17  Jan.  1802. 
Mary  Ann,  wife  of  John  Webster,  mar.  8  Sept.  1804, 
d.  s.p.  25  Dec.  1801. 

E.    PELL  ROBINSON,  of  Beverlev,  d.  27  Aug.  1818,  mar  at  Selbv 
4  May  1799  Mary,  dan.  of  Samuel  Powell,  d.  23  Feb.  1837. 
They  had  issue — 
James  Mowld  (E). 
Arthur,  d.  uninar.  8  Apr.  1817. 

William  Wharton,  of  Oxford,  Coroner  for  Central  Oxford- 
shire. 

Jane,  d.  25  May  1818,  nnmar. 

Alice,  wife  of  George  Jackson  Lambert,  of  Beverlev,  d. 

25  May  1877. 
Margaret,  d.  nnmar.  3  Nov.  1838. 

E.  JAMES  MOWLD  ROBINSON,  of  Beverley,  d.  5  Dec.  1875, 
mar.  G  Sept.  1830  Ann,  dan.  of  Christopher  Muschamp,  of 
Beverley,  d.  6  Dec.  1861.    They  had  issue— 

1.  Charles  James,  in  Holy  Orders,  of  Queen's  Coll.,  Oxf  , 

of  RookclilT,  Hants,  mar.  first  Charlotte  Helena,  dau. 
of  Henry  Robinson,  of  Patras,  d.  s.p.  3  July  18G9, 
secondly,  Elizabeth  Louisa,  dau.  of  John  Pcirse 
Kennard,  of  London. 

2.  Arthur  Muschamp  (G). 
Charlotte  Anne. 

0.  ARTHUR  MUSCHAMP  ROBINSON,  of  Birkenhead,  mar.  10 
Aug.  18G5  his  cousin,  Frances  Jane,  dau.  and  coh.  of  Charles 
Hancock,  Esq.,  of  London.    They  had  issue  — 

I 


94 


DUGDALE's  VISITATION  OF  YORKSHIRE 


1.  Arthur  Henry,  d.  inf. 

2.  Charles  Bethell  Allgood. 

3.  Humphrey  John. 

4.  William  Mowld. 

5.  Hugh  Muschamp. 

1 .  Helena  Frances. 

2.  Katherine  Mary. 

3.  Annie  Margaret. 

4.  Lillie  Alice,  d.  inf. 

Mr.  A.  M.  Robinson,  of  Birkenhead,  has  kindly  added  much  to  this 
pedigree,  and  Mr.  Norclitie  has  given  several  entries  from  registers. 


Agbrigg  and  Morley  Wapentake.  Halifax,  3°  Apr.  1GCG. 


Aims :— Ermine,  on  a  fess  Sahle  three  mullets  Or,  a  canton  Gules. 

Chest  : — A  stag's  head  erased  proper,  charged  with  a  trefoil  slipped  Gules. 


I.  RICHARD  LISTER,  of  Halifax,  Constable  of  Halifax  1412, 

largest  rent-payer  to  the  Prior  of  Lewes  in  1439,  surrenders 
land  in  Xorthowram  5  Oct.  1452  to  his  son  William.  He 
had— 

Richard.    (A  quo  Lister  of  Hull.) 
William  (II). 

II.  WILLIAM  LISTER,  of  Ovenden,  surrenders  land  in  Xorthowmn 

in  1490  to  his  son — 

III.  JOHN  LISTER,  of  Ovenden,  who  surrenders  land  10  Mar.  1514 

to  his  son — 

IV.  JOHN  LISTER,  of  Ovenden  and  Little  Horton,  who  grants  land 

24  Nov.  1543  to  his  son — 


- 


DUGD ALE'S  VISITATION  OF  YORKSHIRE.  95 

V.  RICHARD  LISTER,  of  Ovenden  and  Little  Horton.  Will 
9  Jan.  154|,  pr.  13  May  1546,  mar.  Elizabeth  .  .  .  They 
had  issue — 

Thomas  (VI). 

Sibil. 

Effame.  « ' 


VI.  THOMAS  LISTER,  of  Ovenden  and  Little  Horton,  bur.  at 
Halifax  22  Apr.  1G0G.  Will  4  Mar.  1G05,  pr.  at  York  11  June 
160G,  mar.  at  Halifax  3  Oct.  1554  Sibella  Xorthend,  bur. 
there  31  July  1599.    They  had  issue — 

1.  John  Lister,  of  Little  Horton,  son  and  heir,  mar.  at 

Halifax  23  Jan.  15S£  Barbara  Boys.  (A  quo  Lister 
of  Horton.) 

2.  Samitell  (VII). 

1.  Mary,  wife  of  George  Booth  in  Holy  Orders,  bp.  at 

Halifax  5  Feb.  15G4,  mar.  there  10  Sept.  15S4. 

2.  Grace,  wife  of  Isaac  Hopkinson,  bp.  at  Halifax  25  Dec. 

1573,  mar  there  25  Feb.  159 J. 

3.  Sibill,  wife  of  John  Whitlev,  of  Boiling,  mar.  at  Halifax 

4  Oct.  1597.  Will  23" Apr.,  pr.  at  York  24  July 
1G44. 

4.  Phoebe,  wife  of   Rev.  Caleb  Kemp,  B.D.,  Vicar  of 

Bradford,  mar.  2  Nov.  1G02. 

5.  Edith,  bp.  5  Oct,  15G7,  mar.  5  May  1590  Robert 

Hemingway,  of  Uppcrbrca,  mar.  secondly  13  Sept. 
1G1G  lie  v.  Jeremy  Gibson,  M  A. 

VII.  $  AMU  ELL  LISTER,  of  Shihden-Hall,  in  Souih-Owram  juxta 
Halifax,  died  in  anno  1683,  bp.  at  Halifax  10  Sept,  1570,  bur. 
there  29  Sept.  1632,  mar.  Susan,  daughter  of  WilVm  Drake, 
of  Lee,  in  North  Owram,  at  Halifax  5  Sept.  1598,  bur.  there 
25  July  1GG5.    They  had  issue — 

1.  Thomas  (VIII). 

2.  John  (X). 

3.  Samuel,  bp.  at  Halifax  3  June,  bur.  30  Oct.  1G04. 
Joseph  Lister,  of  Lowerbrea,  bp.  at  Halifax  27  Oct, 

1G05,  d.  27  Dec.  1644,  mar.  Alice,  dan.  of  Richard 
Pearson,  at  Bradford  28  Feb.  1632  (remar.  first  John 
Bottomley,  secondly  Gilbert  Sturdy).  They  had 
issue — 

Joseph,  of  Lowerbrea,  bp.  at  Halifax  S  Mar.  1634, 
bur.  29  Jan.  1655-,  mar.  there  4  May  165G  Ann 
Hoyle. 

John,  bp.  at  Halifax  11  Aug.  1634,  d.  s.p. 
Mary,  wife  of  Moses  Jenkinson,  of  Ovenden,  bp.  27  Jan. 
1610,  mar.  3  Apr.  1635  at  Halifax. 

VIII.    THOMAS  LISTEB:  of  Shibden  Hall,  cet,  GG  annorum  S»  Apr. 

a  D.  1GGG,  educated  at  the  University  of  Oxf.,  entered  his 
pedigree  1666,  bp.  at  Halifax  9  Dec.  1599,  bur.  there  30  Jan. 


t 

i 


96 


DUGDALE's  VISITATION  OF  YORKSHIRE. 


1677,  mar.  1st  Sibil/,  daughter  and  heire  of  fiohert  Heming- 
way,  of  North-Owram,  11  Jan.  1610,  bur.  1  June  1633.  They 
had  issue — 

1.    Samuel  (IX). 
He  mar.  secondly  Phoebe,  dau.  of  Robt.  Wood,  16  July  10:]  1. 
They  had  issue —  ' 

i?.    Thomas,  hp  24  May  1635. 

3.    Joseph,  of  London,  bp.  20  Sept.  1630,  bur.  31  Jan. 
1681  at  St.  Stephen's,  Walbrook,  mar.  13  Feb.  1667 
Elizabeth,  dau.  of  John  Cole,  of  London,  bur.  at 
same  place  as  her  husband.    Her  will  pr.  21  Mav 
1720.    They  had  issue- 
Joseph  Lister,  of  Fort  St.  George,  in  the  Fast 
Indies,  b.  20  Sept.  1678,  d.  there  1706,  mar. 
Jane,    dau.  of    Daniel    Chardin,   who  remar 
Charles  Poon,  Governor  of  Fort  St.  George. 
Thomas. 
Thomas. 
John. 

Catherine,  d.  unmar. 
Elizabeth,  d.  unmar. 
Mary. 

Martha,  mar.  Win.  Walsham,  of  London,  at  Chaiter- 
house  Chapel  23  Sept,  1716,  d.  s.p.  Mar.  1701. 

1.  Mary,  wife  of  WilTm  Ram sd en,  a  Mwhant  in  Yor/.-e, 

bp.  14  Apr.  1640,  mar.  20  Aug-.  1661. 
He  mar.  thirdly  Mary  Sutclitte. 

IX.  SAJ/UELL  LISTER,  «<t.  JrJ  annor.  3  Apr.  16CG,  of  Shibden 
Hall,  bp.  9  Feb.  162?,  bur.  21  Feb.  1604,  mar.  Hither, 
daughter  and  heire  of  Isaac  Gates,  of  North  Owram,  1651, 
bur.  27  Jan.  1602.    They  had  issue — 

1    Thomas,  a  t.  0  annor.  3  Apr.  a°  1GGC,  bp.  17  Feb.  1655, 
d.  s.p.,  bur.  5  Apr.  1600. 

2.  John,  bp.  12  Feb.  1650,  bur.  3  Aug  1601. 

3.  Joseph,  bp.  18  Oct.  1663,  bur.  10  Nov.  1666. 
Mart/,  wife  of  Thos.  Priestley,  bp.  1  Mar.  1653. 
Samuel,  bp.  30  Jan.,  bur.  4  Feb.  1658. 

Samuel  Lister,  of  Shibden  Hall,  bp,  0  July  1673.  bur. 
25  June  1702,  mar.  Dorothy,  dau.  and  h.  of  Thos. 
Priestley,  of  Halifax,  16  May' 1605  (remar.  Richard 
Sterne,  of  Woodhouse,  23  Nov.  1703  at  Colev),  bur. 
28  Apr.  1700. 
Elizabeth,  bp.  1668,  bur.  12  Jan.  1675. 
The  eldest  branch  having  become  extinct,  we  return  to  the  second  son 
of  Samuel  Lister. 

X.  JOHN  LISTER,  of  Fpperbrea,  Northowram,  fined  for  not 
attending  to  receive  knighthood  at  the  Coronation  of  King 
Ch.  I,  bp.  18  July  1G02,  d.  18  July  1662,  mar.  Phoebe,  third 
dau.  and  coh.  of  Robt.  Hemingway,  of  Cpperbrea,  bp.  1  i  Dec. 
1608,  mar.  1 625,  bur.  6  May  1605.    They  had  issue— 


r 


DUGDALF/S  VISITATION  OF  YORKSHIRE.  97 
Samuel  (XI).  • 

John,  of  Jamaica,  b.  4  Feb.  1635,  d.  s.p.  20  Oct,  1698. 
Jeremy,  of  London,  bp.  15  Aug.  1641. 
Martha,  b.  2  Apr.  1626,  bur.  5  June  1648. 
Susan,  b.  27  Feb.  1629,  bur.  21  Apr.  1644. 
•  Sarah,  wife  of  John  Priest'lcv,  of  York,  bp.  at  Coley  14  Nov. 

1641,  mar.  1  Aug.  1672.  " 
Mary,  b.  24  June  1647,  bur.  21  June  1652  at  Halifax. 
Judith,  wife  of  John  Bothomlev,  b.   7  Apr.   1628,  bur. 

13  May  1690  at  Halifax. 
Phoebe,  wife  of  Abraham  Hall,  of  Booth  Town,  bp.  30  July 

1639,  mar.  22  Jan.  1661,  bur.  21  Sept.  1712  at  Halifax/ 
Matilda,  mar  Jeffries,  of  Leeds,  b.  9  Mar.  1650,  bur. 

7  Jan.  1711. 

XL  SAMUEL  LISTER,  of  Upperbrea,  b.  21  Jan.  1633,  bur.  29  Apr. 
1707,  at  Halifax,  mar.  Mary,  dan.  of  James  Holdsworth,  of 
Place,  in  Southowram,  15  Oct.  1062,  bur.  20  Apr.  1703  at 
Halifax.    They  had  i^sue- — - 

John  of  Upperbrea,  b.  21  July  1661,  bur.  8  Apr.  1694  at 
Halifax,  mar.  Dorothv,  dau.  of  .  .  .  Hawson,  of  Bradford. 
James  (XII). 

Jeremy,  bp.  12  Sept,  1680,  bur.  11  Dec.  1694  at  Halifax. 

Thomas,  bp.  14  Nov.  1683,  d.  1  Apr.  1747. 

Susanna,  wife  of  John  Watkinson,  of  Ovenden,  bp.  5  June 

1666,  bur.  21  Feb.  1699. 
Phoebe,  wife  of  John  Lister,  of  Manningham,  bp.  27  Sept. 

1668,  mar.  13  Am.  1690. 
Mary,  bp.  12  Dee.  1670  at  Halifax. 
Martha,  b.  28  Dec.  1675,  bur.  9  Oct.  1678  at  Halifax. 
Elizabeth,  wife  of  llobt.  Kitson,  of  Mvtham,  b.  16  Mar. 

167^,  mar.  11  Oct.  1704,  d.  12  Nov.  1717. 
Esther,  b.  16  Mar.  167?,  d.  Apr.  1678. 

XII.  JAMES  LISTER,  of  Shibden  Hall,  succeeded  his  cousin  Samuel 
Lister  in  1702,  b.  11  May  1673,  bur.  17  Nov.  1729  at  Halifax, 
mar.  Mary,  dau.  of  Win.  Issot,  of  Horburv  there  25  May 
1699,  bur.  9  Jan.  1756  at  Halifax.    Thev  had  i>suc— 

1.  Samuel,  b.  5  Feb  ,  bur.  13  Feb.  1699-1700  at  Halifax. 

2.  John  Lister,  St.  John's,  Camb.,  M.A.,  in  Holy  Orders, 

of  Shibden  Hall,  bp.  1  Mav  1703,  d.  unmar.  2  Sept. 
1759. 

3.  James  Lister,  of  Shibden  Hall,  bp.  5  Oct.  1705,  d. 

unmar.  31  Julv,  bur.  3  Aug.  1763  at  Halifax. 

4.  Samuel  Lister  of  Shibden  Hall,  bp.  19  Dec.  1706,  d. 

23  June  1766,  bur.  at  Halifax. 

5.  Thomas  (XIII). 

6.  William,  of  Virginia,  bp.  3  Apr.  1712,  d.  21  Oct.  1743, 

mar.  Susanna  Lewes  1738.  They  had  two  daughters. 

7.  Jeremy  Lister,  of   Shibden    Hall,  succeeded  to  the 

Shibden  estates  under  the  will  of  his  brother  James, 

H 

i 


08 


DUGDALK's  VISITATION  OF  YORKSHIRE. 


b.  27  Mar.  1713,  d.  10  Feb.  1788,  bur.  at  Halifax 
15  Feb.,  mar.  Anne,  dou.  of  Josh.  Hall,  of  Norland, 
at  Elland  1  May  1744,  bur.  26  Apr.  1709  at  Halifax. 
They  had  issue — 

1.  John,  of  Shibden  Hall,  bp.  3  June  1745,  d. 

unmar.  28  Jan.  17G9,  bur.  at  Halifax. 

2.  James,  of  Shibden  Hall,  bp.  24  Sept.  1748,  d. 

26  Jan.  1826,  bur.  at  Halifax. 

3.  Joseph,  of  Northgate  House,  Halifax,  bp.  2S 

Nov.  1750,  d.  8  Nov.  1817,  mar.  Khz.,  d. 
and  h  of  Japhet  Lister,  d.  12  Apr.  1792, 
bur.  at  Halifax.    They  had — 
Samuel  I  ^  .  ^ 

Ann  Elizabeth  } 
lie  remar.  Mary,  wid.  of  Rev.  W.  Aked,  dan. 
of  Sir  Win.  Fawcctt,  K.C.B.,  18  May  1795,  d. 
4  Feb.  1822. 

4.  Jeivmv  Lister,  Capt.  41st  Reot.,bp.  28  Sept. 

1752,  d.  3  Apr.  1836,  mar.  Rebecca,  dan. 
and  cob.  of  Win  Battle,  of  Welton,  2  Aug. 
1788,  d.  13  Nov.  1 S 1 7.    They  had  issue — 
John,  d.  inf.  1789. 

Samuel,  Ensign  84th  Regt.,  bp.  26  June 
1793,  d.  sp.  19  June  1813  at  Fermoy. 

John,  b.  3  Feb.  1795,  d.  unmar.  24  Jan. 
1810. 

Jeremy,  b  27  Sept.  1801,  d.  7  Feb.  1802. 
Anne,  of  Shibden  Hall,  by  will  of  her 
nncle,  James  Lister,  bp.  i2  Sept.  1791, 
d.  22  Sept.  1840  at  Koutais  in  Georgia, 
bur.  29  Apr.  1841  at  Halifax. 
Marian,  bp.  13  Get    1798,  d.  6  Aug. 
1882,  bur.  at  Southowram. 
Mary,  bp.  21  Aucr.  1746.  d.  1746. 
Phoebe,  bp.  21  Nov.  1754,  d.  6  Nov.  1771. 
Martha,  bp.  7  Apr.  1763,  bur.  15  Aug.  1809 
at  Halifax. 

Anne.  bp.  2  May  1765,  d.  unmar.  10  Get. 
1836,  bur.  at  Halifax. 

8.  Japhet  Lister,  of  Northgate  House,  Halifax,  bp.  9  July 

1715,  d.  12  Nov.  1782,  bur.  at  Halifax,  mar. 
Elizabeth,  dan.  of  John  Wainhouse,  of  Skircoat, 
1747,  d.  1754.    They  had  issue— 

Edward,  d.  inf. 

Samuel,  d.  inf. 

John,  d.  unmar.  21  May  1772. 

Elizabeth,  wife  of  her  cousin,  Joseph  Lister. 

9.  Joseph,  bp.  11  Apr.  1722,  bur.  6  Nov.  17-5. 

Martha,  wife  of  Wm.  Fawcctt,  of  Halifax,  b.  5  Feb. 
1700,  mar.  at  York  Minster  3  July  1722,  d.  9  June 
1789,  bur.  at  Halifax. 


DUGDALE's  VISITATION  OF  YORKSHIRE, 


99 


Mary,  wife  of  George  Rose,  of  Hampstead,  bp.  17  July 
1710,  d.  IS  Mar.  1786.  Her  husband,  who  was  uncle 
to  the  Hon.  George  Rose,  d.  19  Mar.  1764. 

Phoebe,  wife  of  W.  Wilkinson,  of  Hull,  bp.  8-  Mar. 
1717,  d.  10  Aug.  1775,  bur.  at  Hampstead. 

Returning  to — ■ 

XIII.  THOMAS  LISTER,  fifth  son  of  James  Lister,  of  Shibden  Hall, 

settled  in  Virginia,  bp.  9  Dec.  170S  at  Halifax,  d.  15  Aug. 
1740  in  Virginia,  mar.  Anne,  dan.  of  John  Lewes,  of  Virginia, 
1733.    Thev  had  issue — 
William  (XIV). 

Martha,  wife  of  R.  Burch,  of  Virginia. 
Mary,  d.  y. 

Susanna,  wife  of  R.  Morris,  of  Virginia. 

XIV.  WILLIAM  LISTER,  of  Langharne,  co.  Carmarthen,  b.  7  July 

1734  in  Virginia,  bur.  at  Langharne,  mar.  Margt.  Lewes,  of 
Langharne,  1760,  bur.  there  2  Jan.  1807.  They  had 
issue — 

1.  Thomas,  lost  at  sea,  b.  28  Dec.  1766,  d.  s.p.  1792. 

2.  Samuel,  b.  1  Jan.  1770,  d.  9  Apr.  1782,  bur.  at  Halifax. 

3.  John  (XV). 

4.  William,  b.  26  Sept.  1773. 

5.  James,  of  Langharne,  bp.  27  Apr.  1777,  d.  20  Apr. 

1819,  bur.  at  St.  Nicholas,  co.  Glamorgan,  mar. 
Elizth,  dan.  of  Jasper  Still,  of  Thames  Ditton.  They 
had  issue — 

Thomas,  of  Cowbridge,  co.  Glam.,  b.  26  Sept. 
1798,  d.  14  Apr.  L861,  mar.  Mary,  dan.  of  T. 
Llewellyn,  b.  3  Jan.  1801,  d.  28  Jan.  1871. 
They  had  issue — 

Thomas  Llewellyn,  M.A.  of  Jesus  Coll.,  Oxf., 
b.  22  Jan.  1839,  mar.  Constance,  dan.  of 
J.  Brewer,  29  Apr.  1873.    The}"  have — 
Walter  Llewellyn,  b.  28  Nov.  1876,  Gerard, 
and  Katherine. 
William,  Vicar  of  Bushbury,  co.  Staff.,  b.  15  Dec. 
1804,  d.  15  Feb.  1864,  mar.  Catherine,  dan.  of 
E.  Davenhiil,  of  Bushbury,  1  May  1839,  d.  20 
Nov.  1880. 

Elizabeth,  wife  of  W.  L.  Morgan,  Canon  of  Llandaff, 
bp.  7  Mar.  1810,  mar.  10  Mar.  1836,  d.  10  Nov. 
1876. 

Anne,  b.  12  Jan.  1761,  d  10  Aug.  1764. 

Eliz.,  b.  22  July  1763,  d.  25  Jan.  following. 

Jane,  wife  of  Peter  Newton  Walters,  b.  12  May  1762, 

d.  15  June  1829. 
Martha,  wife  of  A.  Howell,  b.  2  Jan.  1763,  mar.  24  Dec. 

1789. 


100  CHARTERS  RELATING  TO  THE 

XV.    JOHN  LISTER,  of  Swansea,  b.  7  July  1771,  d.  21  Jan.  1336, 
bur.  at  St.  Mark's,  Keimington,  mar.  Anne,  dan.  of  Stephen 
Morris,  b.  2G  May  1780,  mar.  9  Apr.  1801,  d.  20  Aug.  1870, 
bur.  at  St.  Marks,  Keimington.    They  had  issue — 
John  (XYI). 

Mary  Ann,  b.  4  Aug.  LSI 4,  d.  unmar.  26  Aug.  1884,  bur. 
at  Newport,  co.  Monm. 

XVI.  JOHN  LISTER,  of  Sandown,  LAY.,  and  Shibden  Hall,  by  will 
of  his  cousin  Anne  Lister.  M.D.,  J. P.,  1>.  18  June  1802,  d. 
G  Aug.  1867,  bur.  at  Southowram,  mar.  Louisa  Anne,  dau.  (f 
Major  Charles  Grant,  of  St.  Vincent,  b.  16  Sept.  1815.  mar. 
at  Kensington  II  Apr.  1844,  d.  4  Apr.,  bur.  8  Apr.  1892  at 
Southowram.    Thev  had  issue — 

John  Lister,  M.A  ,  of  Shibden  Hall,  1894,  bp.  1  Aug.  1847. 
Charles  Edmond,  b.  15  June,  bp  24  Aug.  1848,  d.  in  Bolivia 
G  Nov.  1889. 

Anne,  b.  20  Feb.  1852,  living  at  Shibden  Hall  1894. 
( To  he  continued./ 


CHARTERS  RELATING  TO  THE  FAMILY 

WITH  NOTES. 


OF  TWENEBROKES, 


A  paper  on  the  Twencbrokes  family,  contributed  by  Mr.  J.  F* 
Iiylands,  F.S.A.,  appeared  in  Vol.  L,  New  Series,  of  "The  'Transactions 
of  the  Historic  Society  of  Lancashire  and  Cheshire,"  from  which  I  differ 
in  many  important  particulars,  and  there! <  re  consider  it  desirable  to 
publish  a  pedigree,  compiled  from  ancient  charters,  with  some  account 
of  the  family.  These  charters  are  now  preserved  in  the  museum  at 
Warrington. 


Hugh  rie  Tliuenebrock)*i3.=f= 


Adam 
de  Thuene- 
brockys, 
lord  of  Ter- 
ra de  Tliiie- 
broc. 


Radulph  de=f 
Thuenebrocky.s 
known  as  "de 
Lacheford,"  k 
of  the  Vill  of 
Tweuebrokes. 


John  dc=f 
Thuene- 
brockvs,  1 
held  lands  I 
in  the  Till  ! 
of  Tweue- 
brokes. 


Rieliard  de 
Thuene- 
brock  vs, 
held  'lands 
in  the  Vill 
of  Tweue- 
brokes. 


I  

Hugh  de  Twenebiokes,  = 
lord  of  Terra  de  Thue- 
broc,  and  known  as  "  de 
Lacheford." 


Roger  de  Twenebiokes  held: 
lands,  kc ,  in  the  Vill  of 
Twenel  rokes  ;   living  in 
1309  and  1843. 


Hugh  del  Twenrbrokes. held  lands.  &c.,  in- 
the  Vill  of  Gropenha'e,  and  the  Vill  of 
Lacheford  ;  dead  in 


Richard  de  Twencbrokes,  lease  of  land, 
kc.  from  his  father,  1313  to  himself, 
his  wife  and  children. 


FAMILY  OF  TWEXEBROKES. 


101 


John  del  T\vcne-=j=  De  Midelhurst,  l*t=p.rohaniui  del  Twene-=Adam  del  Schagh  ; 
brokeSj  witness  to  •  husband  ;  dead  in  1  broken  :  dead  in  dead  in  1422  ;  2nd 
Charter  7,  1368.     =     1-102-3.  I  1425.  husband. 


Thomas  de  Midelhurst.1 


John  de  Twenbrokes  of  Twenbrokes.  living  1402 -3. 

John  de  Twaynbrok,  held  lands  and  tenements  in 
Gropenhale,  1541  2. 

Richard  Twambrook,  bur.  at  Grappenhall,  10  July,  1579. 

Robert  Tweinbrook,  Juror,  Inq.  p.m.,  1552. 

Thomas  Twambrooke  of  Gropenhale,=j=Clemenee,  m. 
Freeholder— Karl.  Sue.  Pub.,  fo.  IS,  p.  j  1581,  at  Grop.; 
12  ;  Juror,  Inq.  p.m. ,  Oct.  2,  1(500  ;  bur.  j  bur.  there 
at  Gropenhale,  1608.  |  1024  5. 


mm 

Stasia 


Robert  Twembrookes  of  Apple  ton  ;  bapfc,  14=p  Alice. 
Nov  ,  1588,  at  Gropenhale  ;  bur.  there  8  April,  j 
1656.  j 

Thomas  Twanbrook  of  Appleton  ;=f=Elizabeth,  bur.  at 
bapt.  at  Gropenhale,  26  April,  1640;  [Gropenhale,  8  Jan. 
bur.  there  29  Sept.,  1700.  '  j  170S-9,  2nd  wife. 

Thomas  Twanbrook  of  Appleton  ;  bapt.  at  Gropenhale,  20  Nov  ,  1681  ;  bur.  there=f= 
19  March,  1722-3.  J 

Thomas  Twanbrook  of  Appleton,  bur.  at  Gropenhale^Mary  Hodgskinson,  m.  23 
24  April,  1759.  June,  1642,  d.  1758. 


Thomas  Twanbrook,  of  Applet-tn,  b.  174S,=pMary,  dau.  of  .  .   .  Knowles  of  Massey 


d.  at  Appletou  21  Feb.  1831,  bur. 
Grappenhall. 


Mary  Twanbrook,  Anne  Twanbrook, 
b.  1776,  d.  183S,  mar.  Thos.  Garner 
unmarried.  of  Appleton. 


at    Brook,  Thelwall,  co.  Chester,  b.  1758,  d. 
1790,  bur.  at  Grappenhall. 

+  n 

Martha  Twanbrook,  ==Wni.  Hall  of  Grap- 
b.  1783,  d.  1S63,  penhall  Hall,  J.P., 
second  wife.  b.  1783,  d.  1873. 


Elizabeth  Twanbrook,  b.  16  April,=fThomas  Kirkland  Glazebrook,  F.L  S..  of  Orford 
1778,  mar.  23  May,  1S01,  d.  24  j  Lodge,  Warrington,  Captain  of  the  Warrington 
April,  1844.  ^Regiment  of  Lane.  Local  Militia,  b.  1780,  d.  1S55. 

Charter  I. 

[Undated.]  Sciant  pscntcs  *\  futri  qd  Ego  Wtts  de  Boydcle  concessi 
%  hac  psenti  carta  mea  qniete  clamavi  totu  mor  infa  rivos  de  Twene- 
brokcs  cu  tcta  tra  pdce  ville  de  Twcnebrokes  ptiuente  Radulfo  filio 

1  The  seal  here  shewn  is  attached  to  an  indenture,  dated  1517,  executed  by  Thomas 
Midilhurst,  s.  and  h.  of  Hugh  Midilhurst,  of  Lachford,  deceased.  The  original  U 
in  the  Warrington  Museum. 

3  Extracts  from  Parish  Registers  are  copied  from  Vol.  i.  Hist.  Society  Lane,  and 
Ches.,  p.  13. 


102 


CHARTERS  RELATING  TO  THE 


Hugouisde  Twenebrokes  *\  hercdibs  suis  dement  ftcdib}  meis  ftnduni 
'I  teneirft  lihu  ^  quiete  houorifice  pacifice  assartandum  T;  araiidu  ^ 
scminandu  *\  ofhimodu  comodu  suu  faciendu  ^  per  idem  assartu  sepes 
sequendo  Ita  quod  ego  Wtts  de  Boydele  1  lieredes  mei  aliqd  jus  vl 
clanieu  in  pdeo  mor  non  exge  potint  salvo  m'  T:  heredib}  meis^t  hominib} 
de  Gropenhale  in  ea  habitantib}  husbold  1;  haybold  qndo  husbote  % 
haybote  potit  exta  sepes  suas  inveniri.  -  Et  predes  Iiadulfus  ^  heredes 
sui  facient  comodu  suu  oimmodu  de  pdeo  mor  bine  aliquo  impedimto  vl 
contadictone  de  me  heredib}  meis.  Hiis  testib3  Hugone  de  Limn- a 
Toma  de  Astona  Robto  de  Sale  Rofcto  Venatore  de  Thelewallo  Jofte 
Venatore  de  Apiltu  Jofie  psona  de  Gropenh  Jofte  .  .  .  de  Limma 
Michaele  de  Statliu  WHo  de  Walt  Radulfo  pposito  Rogo  d  Tabeleye  °t 
multis  aliis. 

This  William  de  Boydele,  who  confirms  possession  to  Ralph,  son  of 
Hugh  de  Twenebrokes,  and  bis  heirs,  of  "  all  the  moor  between  the 
brooks  of  Twenebrokes  with  all  the  land  pertaining  to  the  Vill  of 
Twenebrokes,"  reserving  certain  rights  to  "  the  men  of  Gropenhale," 
was  the  third  son  of  Helto  de  Boydel.1 

It  will  be  seen  from  the  Ordnance  map  that  there  is  a  brook  which 
takes  its  rise  from  "  Dipping  Tool,"  five-sixths  of  a  mile  west  of  the 
village  of  Appleton,  whence  it  flows  about  half-a-mile  north  east — 
passing  under  "Green  Lane" — and  thence  north-west — through  a  part 
of  the  "Vill  of  Gropenhale"  (see  Charter  X),  bending  to  the  east 
about  half-a-mile — until  it  reaches  the  river  Mersey  about  two-thirds  of 
a  mile  south-west  of  Warrington  Bridge.  The  distance,  in  a  direct  line, 
from  Dipping  Pool  to  the  point  at  which  it  reaches  the  Mersey,  is  two 
miles.  This  brook  is  now  known  by  five  different  names,  Dipping 
Brook,  Dood's  Brook,  Dingle  Brook,  Lumb  Brook,  and  Black  Lion 
Brook. 

The  peculiar  configuration  of  this  brook,  taken  in  connection  with 
the  clause  in  this  Charter  relating  to  the  "men  of  Gropenhale," 
determines,  I  consider,  the  "site"  of  the  Vill  of  Twenebrokes  to' have 
been  between  Dipping  Pool  and  the  point  at  which  the  brook  reaches 
the  Mersey.  That  this  district  took  its  name  from  the  brook — which 
name  was  assumed  by  the  family — appears  certain.  In  Chaucer's  time 
one  of  the  meanings  attached  to  the  word  "twinne"  was  "separate," 
which  suggests  the  idea  that  Twene-brok-es  signified  the  separated,  or 
divided  brook  or  brooks.  If  so,  it  would  singularly  accord  with  the 
facts  of  the  case.    The  name  of  Twembrook  still  survives. 

In  the  Reference  Book  to  Appleton  Township,  the  upper  part  of 
Appleton  Dingle  is  described  as  being  near  to  "Twembrook  Brows," 
and  in  the  Reference  Book  to  Halton,  "Twembrook  Meadow"  is  described 
as  being  about  two  miles  south-west  of  the  Appleton  locality. 

It  seems  certain  that  successive  Boydells — whose  estates  were  chiefly 
situated  within  a  few  miles  of  Chester — held  an  official  post  in  connection 
with  the  Earldom  of  Chester,  hence  their  confirmation  of  "  Grants," 
regulating  of  "  Services,"  &c. 

Hugh,  eldest  son  of  Helto  de  Boydel,  confirms  possession  of  Pulton 
to  Ric.  de  Lancclyn.    Win.  de  Boydell  confirms  his  brothers  grants. 


1  Ormerod's  "Cheshire/1  vol.  i.  p.  456. 


FAMILY  OF  TWEXEBROKES. 


103 


Sir  Win.  do  Boydell  confirms  his  fathers  grants,  by  deed,  1250-8.  And 
at  the  Inq.  p  m.  held  1349,  after  the  death  of  Wm.  de  Boydell — the  last 
male  representative  of  the  family— it  was  hold  that  the  lords  of  eight 
manors  owed  services  to  this  William  for  their  lands,  "  held  from  the 
Earldom  of  Chester."1 

As  the  name  of  Twenebrokes  does  not  appear  in  this  list,  I  therefore 
conclude  that  they  had  ceased  to  hold  their  estates  through  the 
Boydells,  and  that  the  words  "To  have  and  to  hold,  &c,  of  the  chief 
lords  of  the  fees,"  introduced  into  their  charter  of  a  date  subsequent 
to  1349,  must  have  had  reference  to  successive  lords  of  Terra  de 
Thuebroc,  and  the  Earldom  of  Chester. 

Charter  II. 

[Undated  ]  Sciant  psontes  'X  futur  quod  ego  Wirl  fit  Wirl  de  Boydel 
ysessi  %  scpto  meo  pfirmavi  Johi  de  Thuenebrokys  %  hred  suis  allocacom 
quarto  ptis  toti9  pannagii  °t  toti9  svicii  que  in'  ptinet  de  villa  de 
Thuenebrokys  scilis  quantu  ptinet  ad  tram  qui  Ric  de  Thuenebrokys 
de  Wirlo  de  Boydel  tenet  in  pdca  villa  *\  ego  Wilis  de  Boydel  T.  firedes 
mei  dcam  9sesscionem  sicut  p'sc'ptu  est  Johi  de  Thuenebrokys1!:  hredib} 
suis  9tra  omes  homines  T;  feminas  imppetuu  wareutizabim9  et  ut  hec 
mea  9sescio  firmitatis  robur  optineat  huic  sc'pto  scigillu  meu  apposui 
Hiis  testib}  Galfrido  de  Duttfi  Ric  Starky  Ric  capcllano  Ad  de  Hattu 
Thorn  de  Apiltu  Witt  de  Hoke  \  multis  aliis. 

This  William  de  Boydel,  who  confirms  to  John  de  Thuenebrokys  and 
his  heirs  the  allowance  of  the  "  fourth  part  of  the  whole  pannage  and 
of  the  whole  service  which  pertains  to  me  from  the  Vill  of  Thuene- 
brokys. To  wit  as  much  as  pertains  to  the  land  which  Ric  de 
Thuenebrokys  holds  of  William  de  Boydel,"  was  grandson  of  Helto  de 
Boydel,  his  father  living  at  the  date  of  this  Charter. 

Charter  III. 

[Undated  ]  Sciant  oms  tam  psentes  qa  futuri  quod  ego  Ada  filius 
llugonisde  Thuenebrockys  dedi  i:  9cessi  T:  hac  psenti  carta  mea  9firmavi 
Hugoni  filio  Radulfi  de  Lacheford  p  homagio  T:  servicio  suo  totam  tram 
mea  in  Thuenebrokys  in  Lacheford  °t  totu  jus  meu  q  habui  °t  ad  me 
ptinuit  de  dca  tra  tenenda  ^  habenda  illi  \  hercdib}  suis  de  me  T: 
heredib}  meis  jure  hcreditario  libere  t  q'ete  integre  pacifice  °t  honorifice 
cu  9muni  pastura  T;  omib5  libcrtatib}  T;  haysiamtis  pdce  tre  ptinentib} 
Ita  sciit  q  ego  Ada  nee  heredes  mei  nullu  jus  nec  clamu  de  dca  tra  nuqik 
exigere  potimus  Reddendo  in  annuati  nr  \  hercdib}  meis  ille  1.  heredes 
sui  mm  par  albaf  eirotecaru  de  uno  denario  argenti  ad  Xativitatem  hi 
Johis  Baptiste  p  ofnnib}  serviciis     exactoib}  *\  demandis  de  dca  tra  m1 

heredib}  meis  ptinentibi.  Salvo  servicio  forinseco  dee  tre  ptinente. 
Ego  vero  Ada  filius  Hugonis  °t  heredes  mei  hac  dcam  tra  cu  ptinetiis 
suis  dco  Hugoni  \  hercdib}  suis  libera  \  q'etam  p  dco  servicio  9a  onis 
holes  °t  feias  inppetuu  warentizabimus.  Et  ut  hec  mea  donacio  °t  gcessio 
illi  *\  heredib}  suis  semp  fhna  sit  lt  stabilis  pscnti  sc'pto  p  me  T;  heredib} 
meis  sigillu  meu  apposui.  Hiis  testib}  Thorn  de  Haystiui  Thoni  de  Sale 
Witto  de  Lime  Michaelo  de  Stathum  Bob  de  Limine  Gilhto  dc  Stathum 

1  Oriuerod'a  "  Cheshire,"  vol.  ii,  p.  456. 


104 


CHARTERS  RELATING  TO  THE 


llo1)  de  Stadium  Rogo  do  Sale  WiH'o  Vcuatorc  WiHo  do  Wygan  1 
inultis  aliis. 


I  submitted  an  enlarged  photograph  of  the  seal  attached  to  this 
Charter  to  the  Assistant  Keeper  of  Manuscripts  at  the  British  Museum, 
who  kindly  examined  it,  and  expressed  his  opinion  that  the  device  is 
intendel  to  represent  the  "  Bell-shaped  dummy  used  to  lure  the  hawk." 

Charter  IV. 

Sciant  o^r.cs  tarn  presentes  qa  futuri  q  Ego  Witt's  de  Boydelc  9ccssi 
°t  hac  psenti  carta  rnea  pf'mavi  Hug  de  Lacheford  liiio  Radulfi  totain 
tram  de  Thnebroc  cum  omib;,  ptinentiis  suis  T.  libertatib3  :  sic  ronalis 
(arta  Ade  de  Thenebroc  dni  sui  ei  nedil>3  suis  testa tur.  Et  ego  diis 
utro^q,  *\  tie  les  mei  psenti  se'pto  T:  sigilli  mei  apposicoe  pdeam  tram  de 
Ihenebroc  jVdco  Hugoni  tilio  Bad  T:  hedib}  suis  c,f'mavims.  Hiis  testib} 
Cilb  de  Limine  Thohl  de  Hay  stun  Witt  Venatore  Thorn  de  Sale  Rot)  de 
Cnutesford  Witt  de  Hauners  Michael  de  Stathuni  Bad  ppoito  1l  mi  litis  aliis. 

The  following  excerpt  shows  the  real  signification  of  the  term  "Terra 
dc»,"  as  determined  by  the  Court  of  Exchequer,  184'J,  in  an  action 
brought  by  the  Duke  of  Beaufort  against  the  Mayor,  Aldermen,  &c,  of 
Swansea,1  for  breaking  and  entering  a  certain  close  of  the  plaintiff,  at 
Swansea,  in  the  County  of  Glamorgan,  <kc ,  in  which  '*lt  was  contended 
on  the  part  of  the  plaintiff  that  the  locus  in  quo  was  his,  as  being  part 
of  the  Seigniory  of  Cower.  It  appeared  that  the  Seigniories  of  Cower 
and  Kilvcy  were  of  very  great  extent,  and  were  anciently  called,  and 
passed  in  charters  and  grants,  by  the  general  name  of  'Terra  de  Cower.' 
By  that  name  they  were  granted  by  charter  by  King  John,  in  the  fourth 
year  of  his  reign,  to  William  de  Breos  and  his  heirs,  '  with  all  liberties, 
free  customs,  and  appurtenances  to  the  same  belonging.' ;'  The  Judge 
directed  a  verdict  for  the  plaintiff,  and  a  rule  nisi  for  a  new  trial, 
subsequently  obtained,  was  discharged. 

"  Terra  was  formerly  used  as  the  ordinary  form  of  a  grant  of  an 
extensive  territory.  Of  this  many  instances  are  given  in  Madox's 
'  Baronia  Anglica.'    Thus  it  is  there  stated  that  in  1  ancient  times 


1  Exchequer  Reports,  by  W.  N.  Weteby  ami  others.    Vol.  iii.  i>.  410, 


FAMILY  OF  TWENEBROKES. 


105 


a  baronial  estate  was  wont  to  be  called  by  several  names  nearly  of  the 
same  import,  to  wit.  Honor,  Baronia,  Terra,  Feodum  .  .  .  The  baronial 
seigneury  of  an  earl,  or  other  great  baron,  was  commonly  called  an 
Honor  .  .  And  again  in  Madox's  '  History  of  the  Exchequer,' c  10, 
]>.  203,  it  is  stated,  in  eftect,  tha,t  in  the  reigns  of  King  Stephen  and  of 
Henry  II,  and  of  the  next  succeeding  Kings,  the  Crown  was  in  possession 
of  several  great  honors,  baronies,  and  lands  .of  that  sort,  1  which  arc 
usually  styled  Honor,  Baronia,  or  Terra  of  such  a  one.' " 

The  Cower  and  Thuebroc  charters  closely  correspond,  the  terms 
employed  in  each  being  practically  identical,  the  lands  being  held  in 
accordance  with  the  fundamental  maxim  of  feudal  tenure  "that  all 
lands  are  holden  immediately  or  mediately  from  the  Crown." 

Charter  V. 

[1309.]  Pateat  univsis  qd  ego  Witts  de  Boyde!1^  heredes  mei 
tcnemr  Kog  fit  Jhisde  Twyenebrokes  ammatim  uso^  ad  tminu  vite  sue  p 
suo  fideli  svico  pmanibus  fco  quad  suptuniea  cu  capico  ad  festu  Natai 
dni  ad  maneriu  de  Gropcnele  soluti  un  ego  j^des  Witts  vl  heredes  mei 
fue°imus  vestiti.  In  cuj9  rei  testimoniu  ego  pdcs  Wilis  h  psens  scriptu 
imprescioe  sigilli  mei  roboravi.  Dat  ap  Croponale  die  Dnica  pxa  post 
festu  assQpcom  be  Marie  vgin  Anno  R  R  E.  fil  R  E.  tcio. 

Charter  VI. 

[1313.]  Hec  est  convecio  fca  in?  PogVi  de  Twcncbrocc  ex  una  ptc  "l 
Kicard  fit  suu  ex  alta  pte  vid  qd  j^des  l^og1  tradidit  °t  ad  firma  diniisit 
j^dco  Kicard  \  uxi  sue  T:  puis  suis  duodecim  celion  jae  in  Twenebrocc 
qas  j?dcs  Rog1  pHi9  habuit  °t  tenuit  cu  domib}  %  curtilag  q'b}  pdes 
Pog1  pHi9  habuit  \  tenuit  cu  domoT:  curtilag  qd  Joft  de  More  p'u9  tenuit 
ad  firma  habend  \  tiid  de  pdeo  Pogo  pdeo  Ricardo  uxi  sue  \  puis  sins 
tota  pdcam  tra.  cu  domib}  T:  curtilag  pdcis  line  q'ctc  bn  1:  in  pace  cu 
housbold  1  haybold  cu  libo  ingessu  eg^'ssu  cu  fructib}  extemi  anni  [et] 
cet'is  cois  libt  aesianitf  dee  Ire  ptinet  tmio  incipiet  ad  fest  Sci  Marti 
in  live  anno  dni  m"c0c0c°  quatragesimo  tcio  usq^  ad  fine  sexdeeim 
iinno^  px°  seque  rt  otinue  oplet.  Redd  inde  annuati  pdeo  Pogo  de 
pdeo  PicarcT  uxe  sua  ^  puis  duodecim  solid  arget  sex  denar  ad  tres 
tnrios  anni  [viz]  ad  annuciacio  be  Marie  Virg  °t  ad  Nat  bi  Jofr  bapt  *\ 
ad  fest  Sci  Marti  in  bye  p  eqal  pore  cu  licetia  pdeo  Pogo  vl  suo  sto 
atomato  de  pdeo  Kicard  disstringe  suos  catatt  si  pdem  reddit9  no  sit 
pacat  ad  iinios  pdcos.  Et  eg0  v°  pdes  Pogs  pdeo  Kicard  uxi  sue  <\  puis 
suis  tota  pdeam  tra  cu  domib}  °t  curt  pdcis  usq^  ad  fine  pdei  tmi  9ta 
omes  get  warantizabo.  In  cuj9  rei  test  huic  psent  sc'pt  sigillii  mcu 
apposui  Hiis  test  Witt  Boydell  Simo  de  Hurst  Wiman  [?2sinian]  dc 
Derwalschaw  Th6e  de  Twcnebrocf  Nich'  ciio  et  aliis. 

Charter  VII. 

[13G8.]  Sciant  psentes  °t  futuri  qd  ego  Johanna  del  Twenebrokcs 
dedi  concessi  °t  hac  psenti  carta  mea  contirmavi  Thome  fforst  capellano 

1  This  William  was  great-great-grandson  of  Helto  de  Boydell,  Sir  William  de 
Boydell,  kut.j  living  lUllMJ  married  ^'iculaa,  dau.  of  William  de  Doncaster. 


10(3 


CHARTERS  RELATING  TO  THE 


omes  terras  T:  tencmenta  mea  in  Twenebrokes  %  in  Lacheford  cd  ptinent 
hud  \  teuend  j'Mco  Thome  heredib}  1:  assignatis  suis  omes  jfdcas  tras  ~t 
ten  cu  ptih  de  capitalib}  dMis  feed  illTs  p  svicia  inde  debita  *\  de  jur 
consuet.  Et  ego  vera  pdea  Johanna  T;  ftedes  mei  omes  pdcas  t ras  %  ten 
cu  ptiii  pdeo  Thome  rt  h'ecjib}  1  assignatis  suis  contil  omes  gentes 
warantizabim9  1  defendem3  hi  cujiis  rei  testimoniu  huic  psenti  carte 
mee  sigillu  men  apposui  Hiis  testib}  Galfrido  de  Werburton  Johe 
Danyel  militib}  Johe  Boyclel  Rohto  .  .  .  Joue  del  Twenebrok.es  rt'  aliis 
Dat  apnd  Gropenhale  die  drnsa  pxia  post  fhi  Sci  Mathei  apti  anno  dni 
MillTo  ccc  sexagesimo  octavo. 

Charter  VIII. 

[1360.]  Pateat  univsis  p  jpsentes  me  Thomam  ftbrst  capellanti 
remisisse  relaxasse  rt  quietuclamasse  Johanne  ti  lie  Hugonis  del 
Twenebrokes  totu  jus  meu  rt  clameu  qo*  habui  in  omnib}  tris  i  tenc- 
mentis  cu  ptinent  que  1  quas  habui  de  doiio  rt  feofamonto  pdee  Johanne 
in  Lacheford  rt  Gropeuhale  Ita  .  .  .  qd  n^o  ego  pdcus  Thomas  heredes 
T  executores  mei  nee  aliquis  alius  noTe  mco  aliquod  juris  vl  clamei  in 
pdcis  tris  tent  cu  ptinent  de  .  .  .  habere  exige  pot  hit  seu  .  .  .  quo 
modo  In  cuj-"  rei  testimoniu  huic  psenti  quietelamancie  mee  sigillu 
meu  apposui  Dat  apud  Lyme  Die  Lune  pximi  post  fin  omiiifi  Scor^ 
Anno  regni  Regis  Edwardi  tcii  post  conquestum  quadragesimo  Pcio, 

Charter  IX 

[1 103. J  Sciant  psentes  T;  futuri  qd  nos  Adam  del  Shagh  T:  Johanna 
uxor  mca  dedim9  concessim9  rt  hac  ptsenti  carta  nra  indentata  confirma- 
vim9  Thome  de  Midelhurst  filio  ipius  Johanne  heredib}  1:  assign  suis 
o.nia  terras  1  tehta  nra  jac  in  quodam  loco  voc  Twenbrokes  cu  ptih 
in  Gropenale  ac  ecia  omia  terr  rt  ten  nra  cu  omib}  suis  ptin  jac 
in  Lacheford  fiend  T:  tend  omia  terr  t.  tehta  {idea  post  deccssu  pdre 
Johanne  uxis  sue  [sic]  pfato  Thome  lieredib}  rt  assign  suis  imppetuu 
de  capitli  duo  feodi  illius  p  redditu  ft  svicia  inde  prius  debita  1  de  jure 
consueta.  Et  nos  vo  jidci  Adam  T;  Johna  t.  hedes  nri  omia  terras  rt 
tehta  jidca  cu  omib}  suis  ptih  post  decessu  ipius  Johae  pfato  Thome 
fredibj  t  assign  suis  conta  omes  gentes  warautizabim9  rt  imppetuu 
defendem9.  In  cuj9  rei  testiom  huic  psenti  carte  nre  indentate  sigilla 
nra  apposuim9  Hiis  testib}  Petro  de  Werburton  Johe  Savage  Johe  de 
Stathum  Laurencio  de  Aston,  Johe  Dounvyle  Johe  de  Clayton  Johe  de 
Twenbrokes  Mathco  de  Sale  ciico  rt  aliis  Dat  apud  Gropnale  die  lune  px 
post  fm  Pur  he  Mar  virg  anno  regni  Regis  Hen?  quarti  post  conquestu 
quarto. 

Charter  X. 

[1422.]  Sciant  psentes  et  futri  qd  Ego  Johanna  que  fui  uxor  Ade  del 
Schagh  dedi  concessi  rt  hac  psenti  carta  mea  confirmavi  Thome  de 
Midulhirst  tilio  moo  omia  tras  T:  ten  mea  cu  suis  ptih  jacencia  in  quoda 
loco  vocat  Twynbrokf  in  Villa  de  Gropenall  ac  eeiam  oia  t  ras  ^  ten  mea 
cu  oib}  suis  ptih  jacencia  in  Villa  de  Lacheti'ord  hend  T:  tend  oia  pdea 
tras  1  ten  cu  oib)  suis  ptin  jhato  Tliome  her  T;  assignat'  suis  imppm  de 
capitalib}  dnis  feodo^  illo^  p  svicia  inde  debita  et  de  jure  consueta  Et 
Ego  vero  dicta  Johanna  ^  her  mei  omia  dicta  tr  rt  tehta  cu  oib}  suis 


FAMILY  OF  TWENEBROKES. 


107 


ptin  pfato  Thome  her  1  assignat  suis  conta  oms  gentes  warantizabim9 
aequietabim9  1  imppm  defendcm9  In  cuj9  rei  tcstiom  huic  pscnti 
carte  mee  sigillu  meu  apposui  Hiis  tcstib}  Jolie  de  Stathfi  Thoma  de 
Milynton  Thoma  do  Werburton  Rog^o  de  Milynton  Laur  do  Aston  rt 
aliis.    Dat  apud  Gropennall  Anno,dni  Millemo  ceceu,°  vicesimo  scdo. 

The  Vill  of  Gropenhall  was  most  probably  bounded  on  tlie  west  by 
the  river  Mersey,  and  extended  east  and  north,  embracing  a  portion  of 
the  Vill  of  Twenebrokes.  It  is  also  highly  probable  that  the  Vill  of 
Lacheford  was  bounded  on  the  west  by  the  river  Mersey,  and  on  the 
south  by  the  Vill  of  Gropenliale,  extending  north  and  east. 

The  arms  on  the  seal  attached  to  this  charter  are,  on  the  sinister  side, 
those  of  Johanna's  father,  3  bendlets  enhanced;  and  on  the  dexter  side 
are  the  arms  of  lier  first  husband,  dc  Midulhurst,  supposed  to  be  a  lion 
rampant. 

Various  members  of  the  Twenebrokes  family  named  in  ancient  records. 

1357-8.  Grant  to  Thomas  Tweubrokes,  Archer,  by  Edward,  Prince  of  Wales,  of 
pasturage  for  six  beasts  in  Krodsham  Marsh,  called  "  le  Rowemersh."  31  -32  Ed.  J 11. 
(36tL  Rep.  Depy  Keeper  of  Pub.  Kec,  Appendix  ii.  p.  480.) 

1397.  Grant  to  John  de  Tweubrokes,  by  the  King,  of  2d.  a  day  for  life.  21-2 
Ric.  II.  (Ibid.) 

1402-3.  Richard  de  Venables,  of  Stretton.  Robert  de  Werberton,  of  Aketon,  and 
John  de  Tweubrokes,  of  Tweubrokes.  take  to  farm  the  office  of  beadle  of  the 
Hundred  of  Bucklow  for  a  year,  113s.  4d.    3-4  Hen.  IV.    {Ibid,  p.  492.) 

1541-2,  Jany.  31. — Peter  Legh,  Armiger. — Writ  of  livery,  setting  forth  the  finding 
of  an  Inquisition,  viz.,  that  Peter  Legh,  Knight,  his  father,  was  seized  ...  of  a  rent 
and  services  issuing  out  of  lands  and  tenements  of  John  Twaynbrok,  in  Gropnall. 
(Ibid,  39th  Rep.,  p.  172.) 

1552,  6  Ed.  VI,  Inq.  p.m.  John  Arderne. — Sir  Wm.  Davenport,  Knight,  Robt. 
Twembrook,  Jno.  Middilliurst,  and  others.  Jurors.  ("East  Cheshire,"  by  J.  P. 
Earwaker,  Vol.  i,  p.  46S.) 

1(500-2,  Oct.,  Eliz.  42,  Inq.  p.m.,  Lady  Margaret  Stanley. — Thomas  Twambrookes, 
gent.,  Jno.  Midelhurst,  gent.,  Peter  Leghe,  gent.,  and  others.    Jurors.    (Ibid,  Vol.  ii, 

15S0.  The  name  of  Thomas  Twenbrook,  of  Groppenall,  is  included  in  the  list  of 
Freeholders  in  Bucklow  Hundred,  co.  Chester.    (Harl.  Soc.  Pub.,  Vol.  xviii,  p.  12.) 

1666.  The  name  of  Edward  Twambrooke  appears  in  the  list  of  Charterers  in 
Appleton  and  Hull.    (Ormerod's  "  Cheshire.") 

As  to  how  and  when  the  manor  of  Twambrookes  came  into  the 
possession  of  the  Warburton  family  from  that  of  Twenebrokes,  I  am 
unable  to  say,  but  tradition — often  repeated  by  my  grandfather — points 
to  "  gambling  "  as  having  been  the  means  by  which  my  ancestors  lost 
the  great  proportion  of  their  property. 

In  addition  to  their  hereditary  estates,  the  Twenebrokes  held  on  lease 
a  considerable  portion  of  the  manor  of  Appleton,  for  some  centuries — 
said  to  have  been  for  five.  But  whatever  the  term,  it  expired  during 
the  life  or  at  the  death  of  my  grandfather — the  last  male  representative 
of  the  family — who  by  the  payment  of  a  fine  secured  the  enjoyment  of 
the  property  to  his  two  elder  daughters,  during  their  respective  lives — 
dividing  it  between  them — Mary,  the  eldest,  who  died  unmarried,  and 
Elizabeth,  my  mother.  On  their  decease  it  reverted  to  the  Warburton 
family. 

To  each  of  his  younger  daughters,  Anne,  wife  of  Thomas  Garner,  of 


108 


THE  PARLIAMENTARY  ROLL  OF  ARMS. 


Applcton,  and  Martha,  wife  of  William  Hall,  of  CrappenhaJl  Hall,  ho 
left  a  small  freehold  estate — to  the  Litter  by  deed  of  id  ft.  It  has  been 
supposed  that  these  freeholds  formed  part  of  the  original  Twenebrokes 
estates,  but  of  this  I  cannot  be  sure. 

My  grandfather,  Thomas  Twanbrook,  shortly  before  his  death  in  1831, 
pointed  out  to  me  the  exact  "site"  of  the  ancient  home  of  one  branch 
of  his  family — which  was,  I  believe,  destroyed  by  fire — situated  very 
near  to  the  village  of  Applcton,  the  entrance  to  which  was  from  the 
south  side  of  Green  Lane.  He  also  pointed  out  to  me  the  precise  spot 
where  a  portion  of  the  entrance  pillars  were  still  standing  when  he  was 
a  boy,  and  were  subsequently  removed  for  building  purposes. 

Michael  G.  Clazebrook. 


S'fjc  lOarltamcntaru  Eoll  of  Sinus. 

Communicated  by  Oswald  Bauron. 
CES  SUNT  LESS  XOXS  E  LES  ARMES  A  BANEREZ  DE  ENGLETERE. 

1.  Le  Roy  de  Engletere  •  Porte  de  goules  a  iij  lupars  passauns  de  or. 

2.  Le  Counte  de  Gloucestre  •  de  or  a  iij  Cheuerons  de  goules. 

3.  Le  Counte  de  Cornewaille  •  de  vert  a  vj  Egles  de  or. 

4.  (Le  Counte  de  Nichole  •  de  or  a  vn  lion  rampauud  de  pourpre.) 

5.  Le  Counte  de  Lancastre  •  Lcs  armcs  de  Engletere  od  le  label  de 

Fraunce. 

6.  Le  Counte. 

7.  Le  Counte. 

8.  Le  Counte  de  Garenc  *  Chekcre  de  or  e  de  azure. 

9.  Le  Counte  de  Hereford  •  de  azure  a  vj  lioncels  de  or  a  vne  bende 

de  argent  e  ij  Coties  de  or. 

10.  Le  Counte  de  Warwik  ♦  de  goules  Crusule  de  or  a  vne  fesse  de  or. 

11.  Le  Counte  de  Penbroc  •  Burele  de  argent  a  de  azure  od  lesMerclos 

de  goules. 

12.  Le  Counte  de  Arundel  •  de  goules  a  vn  lion  rampaunt  de  or. 

13.  Le  Counte  de  Rugemound  •  Les  armes  de  garene  a  vn  qrtcr  de  - 

ermyne  od  la  borduf  de  Englete. 

14.  Le  Counte  de  Oxenford  •  qrtile  de  or  e  de  goules  a  vn  molet  de 

argent. 

15.  (Le  Euesque  Antoyn  de  dureem  e  Pafark  •  de  goules  a  vn  for  de 

molyn  de  ermyne.) 


THE  PARLIAMENTARY  ROLL  OF  ARMS.  109 

16.  '  Sire  John  Wake'  •  de  or  a  ij  barres  de  goules  en  le  chef  iij  rondels 

de  goulcs. 

17.  Sire  John  de  Fercrs  •  verree  de  or  e  de  goules. 

IS.    Sire  Rof  de  Mortimer  •  barre  de  or  e  de  azur  od  le  chef  palee 
les  corners  geronne  a  vn  Escuchon  de  argent. 

19.  Sire   Ro§  de   Mortimer  le  onele  •  Meyme  les  amies   od  le 

escuchon  de  ermyne. 

20.  Sire  Henri  de  Lancastre  •  les  amies  de  Engletere  a  vn  bastoun 

de  azure. 

21.  Sire  John  de  Hastinges  •  de  or  od  la  manche  de  goulcs. 

22.  Sire  Wilhn  de  Hastinges   •  Meyme  les  armes  a  vn  label  des 

amies  de  Penbroc. 

23.  Sire  Rauf  de  Monhermer  •  de  or  a  vn  Egle  de  vert. 

24.  Sire  Hue  le  despenser  •  Quartile  de  argent  c  de  goules  a  vne 

bende  de  sable  les  cjrters  de  goules  frette  de  or. 

25.  Sire  Hue  sun  Filz  •  Meyme  les  armes  a  vn  label  de  azure. 

26.  (Sire  Robr't  le  Filz  RogJ)  •  qrtile  de  or  e  de  goules  a  vne  bende 

de  sable. 

27.  Sire  John  de  Claueringe  •  (Meyme  les  amies  a  vn  label  de  vert.) 

28.  Sire  Henri  de  Percy  •  de  or  a  vn  lion  rampaund  de  azure. 

20.    Sire  Rauf  le  Filz  Wilhn  •  burele  de  argent  e  de  azure  a  iij 
chapels  de  goules. 

30.  Sire  Wilhn  de  Ros  •  de  goules  a  iij  Bonces  de  argent. 

31.  Sire  Wilhn  de  Ros  de  yngnian}orpe  •  de  azure  a  les  bouccs 

de  or. 

32.  Sire  Richard  de  Clare  •  Les  armes  de  gloucestre  a  vn  label  de 

azure. 

33.  Sire  R<  b"t  fiz  Waric  •  de  or  a  vne  fesse  e  ij  Cheuerouns  de 

goules. 

34.  Sire  Thebaud  de  Verdoun  •  de  or  frette  de  goules. 

35.  Sire  John  Giffard  •  de  goules  a  iij  lyouns  passauns  dargent. 

36.  Sire  John  de  sein  John  •  de  argent  od  le  chef  de  goulcs  a  ij 

moles  de  or. 

37.  Sire  Wilim  le  Latimer  •  de  goules  a  vn  croys  patee  de  or. 

3S.    Sire  Rob9t  de  Clifford  •  Chekere  de  or  e  de  azure  a  vne  fesse 
de  goules 

39.  Sire  Thomas  de  Moltone  •  de  argent  a  iij  barres  de  goules. 

40.  Sire  John  de  Mounbray  •  de  goules  a  vn  lyun  raumpaunt  de 

argent. 


110 


THE  PARLIAMENTARY  ROLL  OF  ARMS. 


41.  Sire  John  de  segraue  •  de  sable  a  vn  lioun  raumpaunt  dc  argent 

corone  de  or. 

42.  Sire  Nicholas  de  Seygraue  •  Meynie  les  amies  a  vn  .label  de 

goules. 

43.  Sire  Aleyn  la  souche  •  'de  goules  besaunte  de  or. 

44.  Sire  Willm  la  souelie  •  Meyme  les  amies  a  vn  qrter  de  ermyn.. 

45.  Sire  Hue  de  Courteny  •  de  or  a  iij  rondeus  de  goules  e  vn  label  de 

azure. 

4G.    Sire  Thomas  de  grcley  •  de  goules  a  iij  bendes  de  or. 

47.  Sire  Hue  de  Veer  •  Quartile  de  or  e  de  gonles  a  vn  molet  de 

argent  od  la  bordure  endente  de  sable. 

48.  Sire  Rob5t  de  Monhaut  •  de  azure  a  vn  lioun  raumpaund  de 

argent. 

49.  (Sire  Rob5t  Thony  •  de  argent  a  vne  maunche  de  goules.) 

50.  Sire  Richard  de  Grey  •  de  argent  e  de  azure  barre  de  sis  pcces. 

51.  Sire  John  de  Grey  •  Meyme  les  amies  a  vn  label  de  goules. 

52.  Sire  John  de  someri  •  de  or  a  ij  liouns  passauns  de  azure. 

53.  Sire  Aleyn  Plohenct  •  de  ermyn  a  vne  bende  engrele  de  goules. 

54.  Sire  Payn  Thippetot  •  de  argent  a  vn  sautour  engrele  dc  goules. 

55.  Sire  John  Boutetor  •  de  or  a  vn  sautour  engrele  de  sable. 
5G.    Sire  John  de  Monfort  •  Bende  dc  or  c  de  azure  de  dis  pcces. 

57.  Sire  John  de  Engayne  •  dc  goules  crusule  dc  or  a  vne  dauncc 

de  or. 

58.  Sire  Willm  dc  Kyme  -  dc  goules  crusule  dc  or  a  vn  chcueron 

de  or. 

50.    Sire  Joban  louel  •  Oundcc  de  or  c  de  goules. 

GO.    Sire  Willm  dc  leybornc  •  de  azure  ti  vj  lionccs  dc  argent. 

Gl.    Sire  Peres  de  Maulee  •  de  or  a  vne  bende  de  sable. 

G2.    Sire  John  dcyuile  •  dc  or  a  iij  flares  de  goules  e  vne  fessc  dc 

goules  a  iij  flures  de  or. 
G3.    Sire  John  Marmyoun  •  de  veer  a  vne  fessc  de  goules. 
G4.    Sire  Moris  de  Berkcleye  •  dc  goules  a  les  Crusules  pates  dc  argent 

e  vn  cheueron  dc  argent, 
65.    Sire  Brian  fiz  aleyn  •  de  or  a  iij  barres  dc  goules. 
GG.    Sire  Willm  de  Breouse  •  dc  azure  Crusule  de  or  a  vn  lioun 

rampant  de  or. 

G7.    Sire  Thomas  Bardolf  •  de  azure  a  iij  quintcfilles  dc  or. 
G8.    Sire  John  de  Beuchaump  dc  somsete  •  dc  veer. 
GO.    Sire  Amori  de  seint  amaunt  •  de  or  frette  dc  sable  od  1c  chef  de 
sable  a  iij  rondeus  de  or. 


THE  PARLIAMENTARY  ROLL  OF  ARMS, 


111 


70.  Sire  John  le  Estrange  •  de  goules  a  ij  lions  passanz  de  argent. 

71.  Sire  Roger  le  Estrange  •  Meymes  les  armes  od  la  bordure  endente 

de  or. 

72.  Sire  Fouk  le  Estrange  •  de  argent  a  ij  lions  passanz  de  goules. 

73.  Sire  John  le  fiz  renaud  •  de' goules  a  iij  lioncels  de  or. 

74.  Sire  Peres  Corbeht  •  de  or  a  ij  corbils  de  sable. 

75.  Sire  Jolm  de  Hodelcstone  •  de  goules  frctte  de  argent. 

76.  Sire  Willm  vauasour  •  de  or  a  vne  daunee  de  sable. 

77.  Sire  Rob9t  le  fiz  pain  •  de  goules  a  iij  lions  passanz  de  argent  a 

vn  baston  de  azure. 

78.  Sire  Rauf  de  gorges  •  de  azure  a  vj  Mascles  de  or. 

79.  Sire  JoTin  de  Ryueres  •  de  goules  a  vj  mascles  de  or. 

80.  Sire  Wauter  de  liontereombc  •  de  ermyne  a  ij  barres  Gymeles  de 

goules. 

81.  Sire  Geffrei  de  say  •  qrtile  de  or  e  de  goules. 

82.  Sire  Rob°t  de  eschales  •  de  goules  a  vj  csclialops  de  argent. 

83.  Sire  John  de  Moun  •  de  or  a  vne  crois  engrele  de  sable. 

84.  Sire  Willm  le  Marechal  •  de  goules  a  vne  bende  engrele  de  or. 

85.  Sire  Jolm  de  la  Mare  •  de  goules  a  vne  maunche  de  argent. 
8G.    Sire  Hnri  Tyeis  •  de  argent  a  vn  cheueron  de  goules. 

87.  Sire"  Want  de  Teye  •  de  or  a  vne  fese  e  ij  eheuerons  de  goules 

en  la  fesse  iij  moles  de  argent. 

88.  Sire  GillrY  Peche  •  cle  argent  a  vne  fesse  e  ij  eheuerons  de 

goules. 

89.  Sire  Willm  de  ferreres  •  de  goules  a  les  losenges  de  or. 

90.  Sire  Willm  de  Honlyngfeld  •  de  or  a  vne  fesse  de  goules  a  iij 

rondels  de  argent. 

91.  Sire  JoTin  de  Monies  •  de  argent  a  ij  f esses  de  goules  en  le  chef 

iij  rondels  de  goules. 

92.  Sire  Willm  Thochet  •  de  goules  a  les  merelos  de  or. 

93.  Sire  Roger  de  morteyn  •  de  or  a  vj  lioncels  de  sable  od  les  Couwes 

forchees. 

94.  Sire  Adam  de  Welles  •  de  or  a  vn  lion  rampaund  cle  sable  od  la 

Con  we  forchee. 

95.  Sire  John  dargentein  •  de  Goules  a  iij  Coupes  de  argent, 

9G.    Sire  Rauf  Basset   •  de  or  a  iij  pens  de  goules  e  vn  qrter  de 
Ermyn. 

97.    Sire  Willm  de  Graunson  •  Pale  de  argent  e  de  azure  a  vne  bende 
de  goules  e  iij  egles  de  or. 


112 


THE  PARLIAMENTARY  ROLL  OF  ARMS. 


98.  Sire  Wilifti  de  Vesci  •  de  or  a  vne  Crojs  de  sable. 

99.  Sire  Edward  Burnel  •  de  argent  a  yn  lion  de  sable  Coronc  dc  or. 

100.  Sire  Wilim  Martin  •  de  argent  a  ij  barres  de  goules. 

101.  Sire  Rob9t  del  vie  •  de  or  a  vne  fesse  e  ij  Cheuerons  de  sable. 

102.  Sire  Thorn  de  Fornivul  •  de  argent  a  vne  bende  E  vj  merelos 

de  gonles. 

103.  Sire  Randolf  de  Xenyle  •  de  goules  a  vn  sanfour  de  argent. 

104.  Sire  John  de  Wylingtone  •  de  goules  a  vn  sautour  de  veer. 

105.  Sire  John  Deygcourt  •  de  azure  Bilette  de  or  a  vne  daunce 

dc  or. 

10G.    Sire  Wilhn  de  leybourne  du  norht  •  de  or  a  vj  lioncels  de 
sable. 

107.  Sire  Nicholas  de  Estlee  •  de  argent  a  vn  lion  de  goules  En  lc 

espaudle  del  lion  vn  quintefoil  de  argent. 

108.  Sire  John  de  la  Ware  •  de  goules  Crusule  de  argent  a  vn  lion 

rampaund  de  argent. 

109.  Sire  John  de  Kynkestone  •  de  sable  a  vn  lion  rampaund  de  or 

od  la  con  we  fourchie. 

110.  Sire  Richard  de  Sottone  •  de  or  a  vn  lion  rampaund  de  vert. 

111.  Sire  Elys  daubeny  •  de  goules  a  vne  fesse  cndente  de  argent. 

112.  Sire  John  de  Suleye  •  de  or  a  ij  bendes  de  goules. 

1  13.    Sire  Hue  de  Xeyuile  •  de  azure  a  vn  lion  rampaund  de  or. 

1 14.  Sire  Nicholas  de  Foyns  •  Barre  dc  or  e  de  goules. 

115.  Sire  Henri  Tregoz  •  dc  azure  a  ij  barres  gimyles  dc  or  En  le  chef 

vn  lupard  passaunt  de  or. 
UG.    Sire  Xich  de  Audeley  •  de  goules  frette  de  or. 

117.  '  Sire  Wilhn  Saunsinn  •  de  or  a  vn  fer  de  molin  dc  sable. 

118.  Sire  Rob°t  de  Wylebi  •  de  goules  a  vn  fer  dc  molin  dc  argent. 

119.  Sire  Wilim  de  Ryve  •  de  azure  a  iij  Crcssans  de  or. 

120.  Sire  Henri  de  Beumond  •  de  azure  flurette  dc  or  a  vn  lion 

raumpaund  de  or  e  vn  baston  gobounc  de  argent  c  de  goules. 

121.  Sire  Xich  dc  Vepound  •  de  or  a  vj  anens  de  goules. 

122.  Sire  John  de  Croinwelle  •  dc  goules  a  vj  ancus  de  or. 

123.  Sire  Richard  Si  ward  •  dc  sable  a  vne  Croys  de  argent  les  chefs 

flurettes. 

124.  Sire  Eustace  de  la  hacchc  •  dc  or  a  vne  Crois  cngrele  dc  goules. 

125.  Sire  John  Dodingseles  •  dc  argent  a  vne  fesse  dc  goules  En  le 

chef  vn  molet  de  goules. 

126.  Sire  Felyp  Darci  •  de  argent  a  iij  roses  de  goules. 


the  parliamentary  roll  of  arms. 


113 


127.  Sire  Richard  Louel  •  dc  or  Crusule  dc  azure  a  vn  lion  rampaund 

dc  azure. 

128.  Sire  Rob't  dc  Hoylandc   •  de  azure  flurette  de  argent'  a  vn 

lupard  rampaund  dc  argent. 
120.    Sire  Adam  de  EucringTim  •  de  (Joules  a  vn  lion  rampaund  de 
veer. 

130.  Sire  Henri  le  fiz  hue  •  de  azure  frctte  de  or  od  lc  chef  de  or. 

131.  Sire  Vrien  de  Seinpere  •  de  argent  a  vnc  bende  dc  sable  c  vn 

label  de  goules. 

132.  Sire  Willm  dc  Bermynghm  •  de  azure  a  vnc  bende  engrele 

de  or. 

133.  Sir  Wauter  Faucounbcrge  •  de  argent  a  vn  lion  rampaund  de 

azure. 

134.  Sire  Nicli  de  Meynel  •  dc  azure  a  ij  barrcs  gymiles  de  or  od 

le  chef  dc  or. 

135.  Sire  Thomas  de  Chauworde  •  de  azure  a  ij  cheucrons  de  or. 

136.  Sire  Rob9t  dc  Hyltonc  •  de  argent  a  ij  barres  dc  azure. 

137.  Sire  Geffrey  de  Canuyle  •  de  azure  a  iij  lions  passaunz  de  argent. 

138.  Sire  John  de  Baddelim  •  de  argent  a  vnc  Crois  de  goules  En 

la  crois  v  molcz  dc  or. 

139.  Sire  John  del  yle  •  de  or  od  lc  chef  de  azure  a  iij  lioncels  dc  or. 

140.  Sire  Nicti  de  Carru  •  ce  or  a  iij  lions  passaunz  dc  sable. 

141.  Sire  Fouk  fiz  Warin  •  qrtile  dc  argent  e  dc  goules  endentc. 

142.  Sire  John  fiz  marmaduc  •  de  goules  a  vne  fesse  e  iij  papingays 

dc  argent. 

143.  Sire  Marmaduc  de  Tuenge  •  de  argent  a  vnc  fessc  de  goules  c 

iij  papinguis  de  vert. 

144.  Lc  Baroun  dc  EstalTordc  •  de  or  a  vn  cheucron  de  goules. 

145.  Sire  Joliu  de  Lancastre  •  de  argent  a  ij  barres  e  vn  qrter  dc 

goules  En  le  qrter  vn  lupard  de  or. 
14G.    Sire  Willm  de  Crcsei  •  de  argent  a  vn  lion  rampand  de  sable 
od  la  couv\*e  forchie. 

147.  Sire  John  de  Harcort  •  de  or  a  ij  barres  de  goules. 

148.  Sire  John  Mautuers  •  dc  sable  frette  de  or. 

149.  Sire  Symon  dc  Montagu  •  qrtile  de  argent  e  de  azure  En  lea 

qrters  de  azure  les  gffons  dc  or  En  les  qrters  de  argent  les 
daunces  de  goules. 

150.  Sire  Bertelmeu  de  badlesmere  •  de  argent  a  vnc  fesse  c  ij  barres 

gimyles  de  goules. 
I 


114 


THE  PARLIAMENTARY  ROLL  OF  ARMS. 


151.  Sire  Richard  de  Bascreuile  •  do  argent  a  vn  cheueron  do  goules 

a  iij  rondels  de  azure. 

152.  Sire  Rauf  de  grandone     de  argent  a  ij  Cheuerons  de  goules. 
15*3.    Sire  John  de  Cauntelo     de  azure  a  iij  flures  de  or  od  testes  du 

lupars  yssauns. 

154.  Sire  Wilhn  de  Cauntelo  •  de  goules  a  vne  fesse  de  veer  a  iij 

testes  de  luprs  de  or. 

155.  Sire  Peres  de  gresle  •  vcrree  de  goules  a  de  Emmie. 

156.  Sire  John  de  Wigketone  •  de  sable  a  iij  moles  de  or  od  la 

bordure  endente  de  or. 

157.  Sire  Wilim  de  Boterels  •  Chekere  de  or  e  de  goules  a  vn 

cheueron  de  azure. 

158.  Sire  Rob9t  de  Estoteuile  •  "Burlee  de  argent  e  de  goules  a  vn 

lion  rampand  de  sable. 

159.  Sire  Wauter  de  Beuchamp  •  de  goules  a  vj  merclos  de  or  e  vne 

fesse  de  or. 

1G0.    Sire  Rauf  de  Camoys  •  de  or  od  le  chef  de  goules  a  iij  rondels 
de  argent. 

101.    Sire  Olyuer  dynaunt  •  de  goules  a  vne  fesse  endente  de  ermyne. 
JG2.    Sire  Giles  de  Breouse  •  de  argent  Crusule  de  goules  a  vn  lion  de 

goules  la  couwe  forehee  e  renouwe. 
1G3.    Sire  Wauter  de  Maudby  •  de  azure  a  vne  erois  de  or. 
1G4.    Sire  John  Paynel  •  de  vert  od  la  maunche  de  or. 

165.  Sire  John  Briaunsoun  •  geronne  de  argent  e  de  azure. 

166.  Sire  John  de  Charlestone  •  de  argent  a  vn  cheueron  de  vert  e 

iij  ogles  de  or. 

167.  Sir  Edmon  de  Hastingos  •  do  or  a  vne  maunche  do  goules  a  vn 

label  de  vert. 

168.  Sire   Richard   de  Charoune  •  de  goidys  a  vn  chetieroun  e  iij 

es/caliops  de  aryent. 

169.  Sire  Simoun  Varde  •  de  asmire  a  vne  cmys  juilec  de  or. 

CoiiNEWAILLE  E  DEUEN  YSCIIYRE. 

170.  Sire  Henri  de  Bofngham  •  do  argent  a  iij  bendes  do  goules. 

171.  Sire  Esteucnc  do  Uaccombe  •  do  argent  a  iij  bendes  de  sable. 
1<2.    Sire  Thomas  le  Ercedekne  •  de  argent  a  iij  cheuerons  de  sable. 

173.  Sire  Scrle  de  Lanlayeroun  •  do  sable  a  iij  cheuerons  de  argent. 

174.  Sire  Richard  Hewys  •  de  goules  frettc  de  argent  c  vn  qrtcr  de 

argent. 

175.  Sire  Rauf  Bloeu  •  do  sable  ;i  vn  sautour  engrelc  do  argent. 


The  parliamentary  roll  of  arms.  115 

17G.    Sire  Rcuaud  de  Lotcrels  •  Chckere  de  or  o  do  goules  a  vn 
clieueron  dc  azure  a  iij  feers  dc  argent. 

177.  Sire  Wauter  de  Conic  wail  ie  •  do  argent  a  vne  crois  dc  sable 

besaunte  de  or. 

178.  Sire  Rcnaad  de  Coy  kin     bende  de  goules  e  de  ermync  de  vj 

peces. 

179.  Sire  Rob9t  Benpel  •  de  goules  a  les  escalops  de  argent  c  vne 

bende  dc  veer. 

180.  Sire  Wilhn  le  Prcuz  •  dc  sable  Crusule  dc  or  a  iij  lioncels  de 

argent. 

181.  Sire  Symon  de  Ralee  •  de  goules  a  vne  bende  engrelc  dc  argent. 

183.  Sire  Richard  de  Pol  tesmor  -  de  or  a  vne  crois  engrelc  de  goules  e 

vn  bastoun  goboune  de  argent  e  de  azure. 
1S3,    Sire  Geffrei  de  Hautevile  •  de  sable  crusule  dc  argent  a  vn  lion 
rampand  de  argent. 

DOKSETE  E  SoMERSETE, 

184.  Sire  Thomas  de  Gorney  •  Pale  dc  or  e  de  azure. 

185.  Sire  Felip  de  Courteney  •  de  or  a  iij  rondels  de  goules  c  vne 

bende  de  azure. 

186.  Sire  Rob9t  dc  brentc  •  de  goules  a  vn  Griffoun  dc  argent. 
1S7.    Sire  Rauf  de  Tort£  •  de  goules  a  vn  griffoun  dc  or. 

188.  Sire  Richard  de  Croupes  ■  de  argent  a  vj  mascles  de  goules  e  vn 

label  de  azure. 

189.  Sire  Geffrey  de  Aubemarle  •  dc  goules  Crusule  de  or  a  vne  bende 

masclee  de  ermync. 

190.  Sire  Wilhn  de  Montagu  •  de  argent  a  vne  fesse  endente  de 

goules  a  iij  endentures. 

191.  Sire  Esteuenc  de  Bridmanestone  ■  dc  argent  a  vij  loscnges  de 

sable. 

192.  Sire  Omfrey  de  Beuchaump  •  de  veer  a  vn  label  de  or. 

193.  Sire  John  le  Waleys  •  de  ermync  a  vne  bende  de  goules. 
191.    Sire  John  de  Bittone  •  de  Ermyne  a  vne  fesse  de  goules. 

195.    Sire  Henri  dc  Glastingburs  •  de  argent  a  vne  bende  englelc  de 
sable. 

198,    Sire  Fouk  filz  Warm  •  qrtile  de  argent  e  de  goules  endente  a  vn 
molet  de  sable. 

197.  Sire  Willm  Ie  filz  Warin  •  qrtile  de  argent  e  dc  sable  endente. 

198.  Sire  Henri  de  Larcy  •    de  azure  a  vne  Crois  de  or. 

199.  Sire  Andreu  dc  Grimstede  •  de  goules  a  iij  barres  dc  veer. 


1  16  BURIAL  OF  SIR  HUGH  WO ULYNGTON. 

200.  Sire  John  do  Clifford  •  Chckcre  do  or  c  do  azure  a  vuc  bende 

de  goules. 

201.  Sire  Elys  Cotel  •  de  or  a  vne  bende  de  goules. 

202.  Sire  John  de  Babingtone  •  de  goules  a  les  pelotes  de  urgent. 

203.  Sire  .  .  .  de  Mounfort  •  de  argent  Crusule  de  goules  e  vn  lion 

rampaund  de  azure. 
201.    Sire  John  de  Chauvent  •  Palee  de  argent  e  de  azur  a  vne  fesse 
de  goul(\ 

(7'o  be  continued.) 


EVIDENCE  AS  TO  BURIAL  OF  SIR  HUGH  WORLYNCTON, 
PRIEST  OF  REPYNGHALE,  CO.  LINCOLN.1 

Communicated  by  Major-General  W.  H.  Smith. 

Repynghale,  C°  Lincoln.    6th  King  Edw  :  IV.    [26  Doe.  1466.J 

To  al  xpen  men  to  whoom  this  present  Writing  shal  come  Sir  Nicholl 
Bowet  knight  Robert  Repynghale  gentilman  Sr  Robert  Robyuson  p'son 
of  ye  two  parts  of  ye  chirehc  of  Repynghale  sr  henry  Thornton  p'son 
of  ye  thrid  part  of  ye  same  chirehc  henry  home  John  Grene  John 
heywods  William  Robynson  Richard  Bermyngeham  Nicholl  Spynke 
William  honyngton  John  harrison  William  fireman  Robert  Walgote  sr 
John  Dade  of  ye  paroissh  of  Repynghale  aforesaide  send  gretyng  in  oure 
lord  with  al  due  reuerece  And  where  inquisicion  hath  ben  made  here- 
of the  obit  of  a  prest  called  sr  hngh  wyrlyngton  whereof  to  diners 
p'sones  resteth  a  greet  doubt  or  it  is  said  :  We  considering  that  it  is 
right  meritorye  to  testifye  ye  trouthe  and  willing  of  good  zele  and  for 
ye.pleasir  of  god  to  declare  ye  said  doubt  euidently  to  yor  reuerenee  : 
we  eertifye  unto  yon  that  vis  same  day  We  have  called  before  us  and 
duely  examyncd  John  Andrewe  openly  in  ye  chirehc  which  is  of  the  age 
of  foure  score  yeres  or  more  borne  or  cotynuelly  dwellyng  in  ye  said 
towne  of  Repynghale  a  man  of  good  name  or  good  fame  which  hath 
recorded  or  said  to  us  credibly  that  ye  said  sir  hngh  dwelled  sumtyme 
with  sir  John  of  Thorp  yen  of  yis  paroissh  or  Archdecon  of  Suffolk 
which  Archdeacon  deccsFcd  ye  fft  day  of  Nouembre  in  yc  ycrc  of 
oure  lord  mceeexxi  or  it  apereth  in  ye  kalendree  of  din's  books  of 
ye  said  chirehc.  And  morcoucr  the  said  John  Andrewe  .  .  .  . 
seyth  fcithfuly  yat  he  had  good  knoulege  of  ye  said  s1  hngh  and  yat 
he  deyde  in  yis  paroissh  of  Repynghale  about e  ye  ycre  of  oure  lord 
mccccxiii.  and  that  his  grave  was  made  or  ordcyncd  crlv  in  a  mornyng 
in  ye  entree  into  saint  Anne  chauncel  in  ye  same  ehirche  and  yat  an 
olde  man  called  William  Shirloks  goying  into  ye  said  chauncel  folic  into 
ye  said  grave  and  ye  forsaid  John  Andrewe  ye  same  tyme  being  yere 

1  TliCce  deeds  are  in  the  i»os*e$*ion  uf  Major-General  YV.  H.  Smith. 


BURIAL  OF  SIR  HUGH  WORT, YXG TON. 


117 


present  halpe  ye  said  olcle  man  onte  of  ye  said  grave  Wherein  ye  said 
sr  hngh  soon  after  was  buried.  Certifyng  you  firthermore  yat  We  nor 
noon  of  us  knewe  ye  said  sir  kugh  Worlyngton  lyvyng  in  }'is  paroissh 
nor  herabouts  yis  xlvj  ycres  or  more.  In  Witnes  wherof  and  yat  these 
p'misses  ben  feithfully  true  without  fraudc  or  male  engeyne  Wc  the 
forsaid  sr  Nichol  Bowet  and  al  ye  other  after  hym  heryn  imediatly 
named  to  this  present  writyng  have  sette  oure  seales.  geuen  at  Repyng- 
hale  aforesaid  ye  xxvj  day  of  December  The  sext  yerc  of  ye  Rogue 
of  king  Edward  ye  fourth. 

12  March  HG7. 

Be  it  knowne  to  all  cristyn  peple  to  Whome  this  p'sent  Wrytyng 
comes  unto  that  J  John  Andrew  of  Repyngliale  in  tlie  Counte  of  lyncoln 
beynge  of  Age  of  iiijxx  yere  Sz  more  sends  gretynge  in  owre  lorde  eur 
lastyng.  Whereas  j  am  credybly  informed  that  one  John  ffitz  John 
shewith  a  lettr  testymonyall  undir  ueith  my  seall  and  seith  that  j  shulde 
recorde  that  one  sv  hugh  Wirlyngton  shuld  haue  dwelled  \vfc  maystr  John 
Thorpp  &  shuld  haue  died  at  Repyughale  a  forsaid  abowte  the  yere  of 
owre  lorde  mccccxiij.  W 'herto  J  say  as  J  will  answerc  to  god  at  the 
dredefull  day  of  dome  J  seid  neue1  soo  bot  for  the  troughthe  as  J  said 
it  was  thus  that  one  callyng  hymself  John  ffitz  John  &  a  yonge  man 
wyth  hym  seyenge  he  was  his  son  kam  to  me  to  Repyughale  aforsaid 
uppon  Seynt  Steph'  day  last  past  &  askyd  me  before  sr  Nicholl  Rowet 
knyght  Rob1  Repyughale  &  other  if  j  knew  one  sr  hugh  Wirlyngton 
which  dwelid  \v*  mayst1'  John  Thorpp  J  tolde  hym  J  knew  one  sr  hugh 
which  dwelled  with  mast1'  John  Thorpp  bot  not  be  the  name  of  Wirlyng- 
ton. Which  s1'  hugh  died  lx  yere  past  &  more  And  be  this  token  J 
Remembir  of  a  man  that  fell  into  the  grave  of  the  said  sr  hugh  And 
as  for  the  name  of  Wirlyngton  J  herd  hym  ncuer  called  soo  nor  knawd 
soo  bott  onely  that  the  said  John  riitz  John  made  a  lettr  testymonyall 
hym  selfe  which  let tr  J  nevir  seled  &  he  put  therein  the  name  of 
Wirlyngton  hym  selfe.  Wherefore  J  Requyre  all  men  that  they  take 
none  evydence  nor  p've  by  the  lettr  testyinonyall  that  the  said  John 
ffitz  John  showeth  in  my  name  for  J  knewe  nevir  the  said  s1'  hugh  by 
the  name  of  Wirlyngton.  And  clerely  &  certeynly  J  knowe  well  the 
said  sr  hugh  that  J  spake  off'  died  lx  yere  &  more  agoo  And  Jn  witnes 
of  all  theiz  p'mysses  that  they  ben  all  trwe  to  this  p'sent  lcttr  testy- 
monyall I  have  putt  to  my  Seall.  And  nott  onely  that  bot  also  J  have 
sworne  uppon  a  masse  booke  in  the  p'sence  of  Nich'  Rerisby  the  mavstr 
of  all  the  order  of  Sempy'gh'm  Dom'  Willim'  Saumsell  Subp'oure  of  the 
Siiid  place  Dom'  Symond  Boston  Chaplcvn  to  the  said  maisf  Dom' 
John  lyncolne  Sellerer  of  Sempyngh'm  aforsaid  Thomas  de  la  laundc 
knyght  John  Panell  Squyer  John  pvnehebek  Squyer  philyp  Sutton 
Squyer — Rog1'  Wharton  of  Sempyngh'm  Gentylman  Philip  Johnson  of 
the  same  Rob*  Ausel'n  of  the  same  laurence  Denyson  of  the  same 
Thomas  Colby  of  poynton  Willim'  Thornele  of  the  same  John  labbyn 
of  Sempyngh'm  John  Hugh  of  loughton  Willim'  Atkyn  of  Graby  S: 
other  mor.  gevon  the  xij  day  of  march  the  yere  of  owre  sou'ayn  lord  is 
reigne  kynge  Kdward  the  fourth  aftir  the  conquest  of  England  vij°. 


118 


InQttisrttones  post  JMottem. 

{Continued  from  p.  59.) 

Bridges,  Edmund,  K.G.,  Lord  Chandos ;  will  1  Mar.  1572,  ob.  11  of 
same — Inq.  at  Gloucester  Castle  17  Sep.  15  Eliz. — Gloucester,  Oxford, 
Wilts,  "Worcester — Giles,  Lord  Chandos,  s.  &  h.,  act.  25,  married  to 
Frances  .  .  .  ;  2.  William. 

Bridges,  Giles,  '  Bart,  will  28  Aug.,  ob.  12  Sep.  1637— Inq.  at  St. 
Waynard's  31  Oct.  13  Car.  I. —  Hereford,  Gloucester— John  s.  &  b., 
then  act.  13,  married  to  Mary  Pearle  :  Charles  ;  Frances  ;  .lane. 

Bridges,  Thomas,  Esq  ,  will  17  Oct.  1  Eliz.,  ob.  1-1  Nov.  1  Eliz. — Inq. 
at  Oxford  18  Jan.  2  Eliz.— Oxford— Henry  s.  &  h.,  now  act.  22. 

Brigdex,  Edward,  ob.  19  May  4  Car.  I.— Inq.  at  Shoreham  2  June  5 
Car.  I. — Sussex — William  s.  &  h.,  aet.  9,  4  Car.  1. 

Brigg,  Robert,  will  6  May  1532,  ob.  8  May  24  Hen.  8.— Inq.  at  Bylch- 
feld  19  Jim?  30  Hen.  8. — Lincoln — Cicily,  Anne,  &  Barbara,  3  drs.  <fc 
coheirs. 

Brigge,  James,  gent.,  ob.  10  Feb.  ult. — Inq.  2  Aug.  6  Eliz. — Norfolk — 

Mary  d.  &  h.,  act.  2  months. 
Brigges,  Edward,  of  Woodnorton,  gent.,  ob.  25  Jan.  ult. — Inq.  ult.  May 

6  Eliz. — London — John  s.  &  h.,  aet.  13. 
Brigges,  John,  ob.  25  May  1  Mary— Inq.  at  Alford  20  Oct.  2  &  3  Ph.  & 

Mary — Lincoln — Thomas  s.  &  h.,  is  act.  30. 
Briggs,  John,  ob.  25  May  3  Ed.  6.— Inq.  at  Norwich  18  Oct.  3  Ed.  G  — 

Norfolk — James  s.  &  h.,  is  aet.  18. 
Briggs  vide  Formax. 

Brigham,  Richard,  ob.  1  Feb.  1635— Inq  at  Southwark  20  Feb.  11 
Car.  I. — Surrey — Jane  1  d.  &  coh.,  act.  11  ;  Anne  2  d.  &  eoh., 
aet,  8. 

Brigiiowse,  Jasper,  of  Bradford,  ob.  ult.  Sep.  36  Eliz. — Inq.  29  Nov.  38 
Eliz. — York — Tempest  s.  &  h.,  act.  1G  ;  Robert  ;  Ralph. 

Br'ixker,  Man*,  only  d.  &  h.  of  Robert  Blinker;  ob.  s.p.  infans  1G31  — 
Inq.  at  Carnarvon  3  Jan.  7  Car.  I.  — Carnarvon,  Merioneth — James 
Blinker  cons.  &  h.  of  Mary,  aet.  19  yrs.  5  mo.  9  days,  3  Jan.  7 
Car.  I. 

Brimskell,  Reginald,  will  15  April,  ob.  27  Sep.  163G — Inq.  at  Thirskl5 

April  13  Car.  1.— York— Philip  s.  &  h.,  aet.  20. 
■  Brisco,  William,  Esq.,  ob.  17  Feb.  ult.— Inq.  at  Cockermouth  13  April 

30  Eliz. — Cumberland — John  s.  &  h.,  aet.  10  months. 
Briscoe,  Edward,  gent.,  ob.  15  April  ult. — Inq.  at  Hatfield  Regis  28 

July  6  Jac.  I. — Hertford- 
Edward  s.  &  h.,  then  aet.  21.= Jane  d.  of  Ralph  Coningesby,  Kxit. 
Briscoe,  Edward,  will  6  Jan.,  ob.  16  Jan.  1G3G — Inq.  at  Chipping 

Barnet  28  April  13  Car.  1.— Herts— 1.  Edward  s.  &  h.,  aet.  20;  2. 

John  ;  3.  Ralph  ;  Ellen. 
Bristow,  Nicholas,  Esq.,  ob.  14  July  1633 — Inq.  at  Chipping  Barnett 

1  Nov.  10  Car.  I. — Hertford— Elizabeth  1.  d.  &  coh.,  aet,  11,  29  May 

1631;  Anne  2.  d.  &  coh.,  aet.  9,  11  May  1634. 


INQUISITIOXES  POST  MORTEM. 


119 


Bristowe,  Elizeus,  of  Maplebeck,  yeoman;  will  15  April  1594,  ob.  19 
April  36  Eliz. — Inq.  15  Aug.  37  Kliz. — Nottingham — 

John  s.  &  h.,  act.  oO.^Alice. 
 J__ 

John  s.  &  h.  Daniel.  Thomas. 

Broad,  Richard,  ob.  2  Dec.  3  Car.  I. — Inq.  at  Win  ton  G  June  4  Car.  I. — 

Southampton — Richard  posth.  s.  &  h.,  was  horn  5  Feb.  3  Car.  I. 
Broade,  Richard,  ob.  2  Dec.  ult. — Inq.  at  Winton  6  June  4  Car.  I. — 

Southampton — Richard  posth. 
Brocas,  Barnard,  Esq.,  ob.  20  Mar.  31  P'liz. — Tnq.  at  Andover  13  Aug. 

15  Jac.  I. — Southampton,  Northampton,  Middlesex,  Surrey,  Wilts — 

Pexal  Brocas,  Knt.,  s.  &  h.,  then  act.  21. 
Brockas,  Barnard,  ob.  20  Mar.  31  Eliz —Inq.  at  Winslow  15  Dec.  33 

Eliz. — Bucks — Pexallus  s.  &  h.,  then  act.  21. 
Brockhale,  Lancelot,  ob.  31  May  24  Eliz. — Inq.  at  Northallerton  27 

Nov.  25  Eliz. — York  — Thomas  s.  &  h.,  then  act.  6. 
Brockhall,  Leonard,  ob.  1 0  May  ult. — Inq.  at  Northallerton  27  Nov. 

25  Eliz. — York — Mathew  s.  A:  h.,  act.  10. 
Brockhull,  Edward,  ob.  8  Aug-  ult. — Inq.  at  Sandwich  4  Sep.  4  &  5 

Ph.  &  Mary — Kent— Henry  s.  &  h.,  is  of  full  age. 
Brockhull,  John,  Esq.,  ob.  2  Nov.  2  Hen.  8.— Inq.  at  Aylisford  28 

June  3  Hen.  8. — Kent— Edward  brother  &  h.  of  said  John. 
Brocktox,  John,  gent.,  ob.  20  Mar.  27  Eliz. — Inq.  13  Apr.  28  Eliz. — 

Salop — Richard  s.  &  h.  act.  14. 
Broctox,  Thomas,  gent.,  oh.  14  Jan.  12  Hen.  S. — Inq.  at  Lichfield  14 

Nov.  12  Hen.  8.— Stafford— Henry  s.  &  h.,  is  act.  10. 
Brodbridge,  John,  gent  ,  ob.  19  June  ult,— Inq.  at  Lewes  7  Oct.  1G 

E'iz. — Sussex — Henry  brother  &  h  ,  then  act,  35. 
Brodxaxe,  William,  of  Burmarshe  in  Romnev  Marsh,  ob.  ult.  Feb. 

1527,  19  Hen.  8.— Inq  at  Ashford  16  May  15  Eliz.— Kent— Thomas 

s.  &  h.,  aet.  47, 

Brodrip,  Stephen,  of  Dicheatt,  co.  Somerset,  gent,,  ob.  11  Feb.  1G28 — 

per  pet.  G  Mar.  1G28 — Somerset,  Middlesex — Joan  sole  d.  &  h.,  aet.  7 

months,  the  King's  Ward. 
Broiirippe,  Stephen,  of  Dicheat,  gent.,  ob.  11  Feb.  ult. — Inq.  1G  April 

5  Car.  I. — Somerset — Joan  only  d.  &  h ,  aet.  7  months. 
Broke,  George,  gent.,  will  24  Nov.  1554,  ob.  15  Dec.  ult. — Inq.  at 

Bungav  22  Aug.  2  &  3  Ph.  &  Marv — Suffolk— John  s.  &  h.,  is 

aet.  if. 

Broke,  John,  ideota  est — Inq.  24  Mar.  G  Eliz. — Surrey — Johanna  wife 

of  Thomas  A' Wood  sister  k  h.  aet  20. 
Broke,  Roger,  ob.  22  Nov.  1  Eliz.— Inq.  at  Northampton  14  July  5  Eliz. 

— Northampton — Mary  d.  &  h.,  is  aet.  5. 
Broke,  Thomas,  ob.  10  Dec.  ult, — Inq.  at  Canterbury  29  Aug.  14  Hen. 

8.— City  of  Canterbury — John  s.  £  h.,  aet.  9. 
Broke,  Thomas,  ob.  10* Dec.  ult, — Inq.  29  Aug.  14  Hen.  8. — City  of 

Canterbury — John  Brooke  s.  &  h.,  act  9. 
Broke,  Thomas,  of  London,  "  merca tor  scissor,"  will  G  Nov.,  ob.  6  Nov. 

38  Hen.  8. — Inq.  at  St.  John  Street  23  Dec.  38  Hen.  8. — Middlesex 

— Joan  Arrowsmith,  sister  &  h.,  aet.  GO. 


120 


INQUISITIONES  TOST  MORTEM. 


Broke,  Thomas,  will  G  Nov.  38  Hen.  8.,  ob.  7  Nov.  38  Hen.  8.— Inq.  at 
the  Guildhall  25  Feb.  1  Ed.  6. — London — Joan  Arrowsmith,  widow, 
sister  &  h.,  is  act.  GO. 

Brokelsly,  Robert,  gent.,  will  .  .  .  ,  ob.  3  April  nit. — Inq.  at  Grant- 
ham 21  Apr.  3  &  4  Ph.  &  .Mary— Lincoln— Edward,  s.  &  h.,  act.  10. 

Brokelsbye,  Edmund,  gent.,  ob.  4  May  nit. — Inq.  at  Sleaford  23  Oct. 
7  Eliz. — Lincoln — Richard  Brokelsbye,  avunculus  k  h.  of  Edmund, 
aet.  4G. 

Bhokesby,  Bartholomew,  ob.  1  June  1G  Hen.  8. — Inq.  at  Stowmarket  23 
Oct.  1G  Hen.  8. — Suffolk — Francis  ; 

John  s.  &  h.,  ob.  v.p.=^= 


Bartholomew  cons.  &  h.  of  his 
grandfather,  aet.  12. 

Brokylsby,  Robert — Inq.  at  Lincoln  Castle  27  Jan.  1  Mary — Lincoln — 

John  s.  &  h.,  is  aet.  21. 
Brome,  William,  yeoman  ;  ob.  2  Sep.  37  Kliz. — Inq.  at  Leominster  19 

Jan.  38  Eliz.— Hereford — John  s.  &  h..  then  aet.  18. 
Bromewich,  John,  Esq.,  ob.  10  July  ult. — Inq.  at  Cheltenham  5  Nov.  9 

Eliz.— -Gloucester— John  s.  &  h.,  is  aet.  35. 
Bromfeild,  John,  of  Enhurst,  Esq.,  ob.  27  Nov.  1623 — Inq.  at  East 

Grinstead  22  Jan.  22  Jac.  I. — Sussex — (by  his  1st  wife  Dorothy) 

Thomas  s.  &  h.,  then  aet.  13  ;  (by  bis  2nd  wife  Sarah  Buskyn, 

widow)  Anthony,  William,  &  Henry. 
Bromley,  Thomas,  Knt ,  "capital'  Justic.  Regis  ad  placit."    Will  10 

Jan.  1551,  ob.  15  May  ult.— Inq.  at  Wellington  17  June  1  &  2  Ph.  & 

Mary — Salop — Margaret  d.  &  h.,  is  act.  28,  wife  of  Richard  Newport, 

Esq. 

Bromley,  Thomas,  Knt.,  ob.  1 1  April  29  Eliz.,  Lord  Chancellor  of 

England — Inq.  at  Worcester  14  Sep.  29  Eliz. — Worcester — Henry  s. 

&  h.,  then  aet.  24. 
Bromley,  Thomas,  of  Bridgnorth,  co.  Salop,  Esq.,  will  10  Sep.  1608,  ob. 

s.p.  20  Feb.  7  Jac.  I.  — Inq.  at  Newport  10  Sep.  8  Jac.  I. — Salop — 
Jane,  sister  &  h.,  is  aet.  24.=William  Davenport. 
Bromiey,  William,  Eh].,  will  8  June  34  Eliz.,  ob.  9  June  31  Eliz. — Inq. 

at  Wich  Malbanc  17  April  35  Eliz. — Chester — Thomas  s.  &  h.,  is  act. 

16i  ;  1.  Margaret ;  2.  Anne. 
Biiomptox,  Robert,  of  Wykam  in  co.  York;  ob.  .  .  .  13  Eliz. — Inq.  at 

York  Castle  25  April  37  Eliz. — York — Thomas  1.  son,  ob.  s.p. in.  24 

Dec.  29  Eliz,  Robert  2.  son  Sc  h.  to  his  father,  act.  5,  13  Eliz. 
Bromwich,  Edward,  Esq.,  ob.  5  June  22  Jac.  I. — Inq.  at  Chipping 

Sodbui  v  'JG  Sep.  7  Car.  I. — Gloucester,  Hereford — Isaac  s.  &  h.,  aet. 

17. 

Brooke,  Basil,  Knt.,  ob.  12  Nov.  10  Jac.  I.— Inq.  at  Leicester  20  Aug.  ' 

11  Jac.  I. —  Leicester — Thomas  Brooke,  Esq.,  s.  &  h.,  then  aet.  23. 
Brooke,  Francis,  gent.,  ob.  22  Sep.  ult. — Inq.  at  Salop  9  Jan.  25  Eliz. 

—Salop— Edward  s.  &  h.,  then  aet.  10. 
Brooke,  Jane  (wife  of  Giles  Doddington)  ob.  15  Jan.  ult. — Inq.  at 

Cardiff  30  April  3  &  4  Ph.  &  Mary — Cardigan --Henry  Doddington  s. 

&  h.,  is  aet.  10  ;  Anne, 


INQUISITIONES  POST  MORTEM. 


121 


Brooke,  John,  ob.  10  Feb.  5  &  6  Ph.  &  Mary— Inq.  at  Eye  18  Sep. 

7  Eliz. — Suffolk — George  brother  &  h.  is  aet.  18  yrs.  10  months. 
Brooke,  John,  ob.  27  May  nit.,  will  10  July  1631— Inq.  at  Wakefeild 

6  Oct.  8  Car.  I.— York  — 1.  Edward  s.  &  h.,  aet.  17;  2.  William;  3. 

Richard  ;  5  daughters.  . 
Brooke,  Nicholas,  Esq. — Inq.  at  Norwich  Castle  10  Aug.  40  Eliz. — 

Norfolk. 

Brooke,  Richard,  Knt.,  will  15  Mar.,  ob.  23  Mar.  1G39. — Inq.  at  Ipswich 
— Suffolk — Robert  s.  &  h.,  then  act,  17. 

Brooke,  Robert,  Knt.,  Chief  Justice  of  the  Common  Bench,  will  7  Jan. 
1557,  ob.  5  Sep.  nit.  at  Pattishull ;  mar.  1st  .  .  .  Waringe,  2nd 
Dorothy  d.  of  William  Gatacre,  Esq.,  &  by  her  had  issue — Inq.  at 
Wollarhampton  4  Mar.  1  Eliz. — Stafford — John  Brooke,  Esq.,  (hy  1st 
wife)  s.  &  h.,  now  aet.  21. 

Brooke,  Robert,  Esq.,  ob.  25  May  nit. — Inq.  at  Ipswich  G  Oct.  2  Car.  I. 
—Suffolk  — 

Richavd  P>rooke,  Knt.,  s.—Mary  rl.  of  John  Packington,  elder,  of 
&  h>,  then  aet.  2-).  Hampton  Lovett,  co.  Worcester,  Knt. 

Brooke,  William,  K.G,  Lord  Cobham,  Lord  Warden  of  the  Cinque 
Ports,  &  Lord  Chamberlain  of  the  Queen's  household  ;  will  24 
Feb.  39  Eliz,  ob.  at  the  Blackfriars  G  Mar. — Inq.  at  Maidstone  15 
Sep.  39  Eliz — Kent,  Essex,  Bedford,  Surrey,  Wilts,  Leicester, 
Somerset,  Dorset,  London,  Gloucester— Henry  Brooke,  Lord  Cobham, 
s.  tfc  h.,  now  aet.  33;  William  Brooke,  Knt.;  George  Brooke  4. 
son. 

Brooke,  William,  will  1  Sep.  1611,  ob.  16  Nov.  9  Jac.  I.  — Inq.  at 
Wiuton  6  Jan.  9  Jac.  I. — Southampton — Elizabeth  only  d.  &  h.,  then 
aet.  9. 

Brooke,  William,  ob.  5  April  6  Car.  I.— Inq.  at  Bradford  16  Aug. 

6  Car.  I. — York — John  s.  &  h.,  then  aet.  13. 
Brooke,  alias  Cobham,  Henry,  Knt.,  1.  s.  of  George;  ob.  13  Jan.  34 

Eliz. — Inq.  at  Deptford  Strand  12  April  35  Eliz. — Kent  —  Calestenus 

1  s.  &  h.j  aet.  19  ;  2.  John  ;  3,  Maximillian. 
Brooke,  vide  Willougiiby. 

Brookeman,  John,  will  9  Sep.,  ob.  18  Sep.  16  Car.  [. — Inq.  at  Wells  30 

Dec.  16  Car.  L— Somerset — Richard  s.  &  h.,  then  aet.  20. 
Brookesby,  Francis,  ob.  5  Dec.  1633 — Inq.  at  Leicester  2  April  10  Car.  I. 

— Leicester — Obadiah  s.  &  h.,  aet.  19. 
Broome,  John.  ob.  29  Sep.  1635— Inq.  at  Hereford  19  Mar.  11  Car.  L— 

Hereford — William  s.  &  h.,  aet.  4. 
Broughtox,  Edward,  of  Longdon,  Esq.,  ob.  27  Oct.  ult. — Inq.  at  London 

15  Jan.  35  Eliz. — Stafford — Edward  s.  &  h.,  is  aet.  3. 
Broughtox,  Katherine,  was  cons.  &,  h.  of  Matthew  Stewkeley,  was 

married  to   .   .   .   Turkiugton ;  ob.  26  July  1  &  2  Ph.  &  Mary — Inq. 

at  Huntingdon  9  Nov.  4  <fc  5  Ph.  &.  M. — Huntingdon— Laurence  s.  & 

h.,  then  aet.  26. 

Broughtox,  John,  ob.  17  Oct.  21  Hen.  ft. — Inq.  at  Lamport  22  Sep.  22 
Hen.  8. — Somerset — Thomas  s.  &  h.,  is  aet.  17  ;  by  his  first  wife  .  .  . 

Broughtox,  Robert,  Esq.,  ob.  12  Aug.  13  Hen.  8. — Inq.  at  Huntingdon 
28  July  14  Hen.  8. — Huntingdon — John  s.  <ir  h.  of  John  Broughton, 
&  cons.  &  h.  of  Robert,  aet.  10. 


122 


INQUISITIONES  TOST  MORTEM. 


Broughton,  Robert,  Esq.,  ob.  12  Aug. — Inq.  28  June  14  Hen.  8. — 

Huntingdon — John  cons.  Sc  h.  of  Robert,  aet.  10. 
Broughton,  alias  Smithe,  George,  gent.,  ob.  3  Oct.  25  Eliz. — Inq.  15 

Oct.  28  Eliz.— Stafford— Thomas  s.  &  h.  aet.  19. 
Brouncker,  William,  Knt.,  will  1  Mar.  36  Eliz.,  ob.  27  Mar.  38  Eliz.— 

Inq.  at  Devizes  27  April  38  Eliz. — Wilts,  Southampton  -  Henry  only 

s.  &  h.,  aet.  22,  38  Eliz.  ;  Elizabeth  ;-  Grace. 
Brouxe,  Humphrey,  Knt.,  one  of  the  Justices  de  Banco,  ob.  5  Dec.  nit. 

— Inq.  at  New  Sarum  3  June  5  Eliz. — Wilts — George  l.s.,  ob.  17  Jan. 

s.p.  ;  Mary  1.  d  ,  aet.  14  ;  Christian  2.  d.,  sister  &  coh.  ;  Katherine  3. 

d.,  sister  &  coh. 

Katherine.  =p 


Humphry  Townshencl,  aet.  18,  cons,  k  h. 
Browham,  John,  gent.,  will  16  Xov.  1552  G  Ed.  G,  was  of  Browham,  ob. 

18  Nov.  6  Ed.  6. — Inq.  at  Lanhanby  Hall  19  Jan.  1  Mary— Cumber- 
land— 1.  Henry  s.  &  h.,  aet.  14,  married  .  .  .  d.  of  Richard  Dudley, 
gent.  :  2.  Thomas  ;  3.  Christopher  ;  4.  John  :  Agnes ;  Jane. 

Browne,  Anthony,  K.G.,  Viscount  Mountague  ;  will  19  July  34  Eliz.,  ob. 

19  Oct.  nit. — Inq.  at  Midhurst  19  April  35  Eliz. — Sussex,  Surrey — 

Anthony  Browne,  Esq.,=p 
oh.  v.p. 


Anthony  s.  &  h.,  is  Viscount  Mountague,  &  aet.  10. 
1  Feb.  ult. 

Browne.  Christopher,  ob.  9  Aug.  ult.— Inq.  30  Oct.  1  Hen.  8.— Oxford 

— John  Browne  s.  &  h.  aet.  1G,  1  Men.  8. 
Browse,  Christopher,  gent.,  ob.  21  May  4  Hen.  8.  — Inq.  at  Boston 

6  Oct.  4  Hen.  8. — Lincoln —Dorothy  wife  of  .  .  .  Paselowe,  one  d. 

&  h.,  aet.   2G ;    Margaret  wife  of  ...   .  Baker,  another  d.  ife  h., 

aet.  24. 

Browne,  Christopher,  Knt.,  ob.  23  April  ult.— Inq.  at  Whailley  25  Sep. 
31  Eliz.— Oxford— George  s.  &  h.,  is  aet.  30,  married  to  Elizabeth 
.  .  .  ;  Edmund. 

Browne,  Elizabeth,  wife  of  Thomas  Browne  and  dau.  of  Thomas  Have  : 
will  30  Dec.  155G,  ob.  10  Feb.  ult.— Inq.  at  Worcester  Castle  24 
April  3  &  4  Ph.  &  Mary— Worcester— William  s.  &  h.,  act.  12; 
Margaret. 

Browne,  George,  of  Barton  on  Humber,  yeoman  ;  will  1G  Jan.  G  Eliz. — 

Inq.  29  July  G  Eliz.— Lincoln— 1.  Thomas  s.  &  h.  act.  23  ;  2.  John; 

3.  Edward  ;  4.  Leonard  ;  5.  George. 
Browne,  John,  of  Sutton  in  the  Forest  :  ob.  10  July  35  Eliz.— Inq.  1 

Dec.  38  Eliz.— York— John  s.  &  h.,  aet.  28. 
Browne,  John,  ob.  s.p.  ult.  Feb.  1637 — Inq.  at  South wark  21  Aug.  21 

Car.  I. — Surrey — 

Humphrey  brother  &  h  =r 

Humphrey  s.  &  h..  corn.  &  h.  of  John, 
aet,  8,  29  June  20  Car.  I. 

Browne,  Leonard,  ob.  v.p. — Inq.  at  Bedall  7  Xov.  24  Eli/. — York- 
William  s.  ife  h.,  then  aet.  3. 


INQUISITIONES  TOST  MORTEM. 


123 


Browne,  Mary,  widow,  ob.  27  Aug.  9  Jac.  I.  (John  Mascall,  first  husband, 

ob.  G  Aug'  18  Eliz.)— Inq.  at  East  Grinstead  30  Oct   10  Jac.  I  — 

Sussex — Edward  s.  &  h.  of  John  &  Mary,  is  aet.  37. 
Browne,  Mat-hew,  Knt.,  ob.  4  Aug.  1  Jac.  I. — Inq.  at  Cobliam  25  Oct. 

1  Jac.  I.  —  Surrey,  Sussex — Ambrose  s.  &  h.,  then  aet.  14. 
Browne,  Richard,  will  15  Nov.  1555,  ob.  8  Dec.  ult. — Tnq.  at  St.  John 

Street  5  Feb.  2  &  3  Ph.  &  Mary — Middlesex — Thomas  s.  &  h.,  then 

aet.  4 ;  Margery, 

Browne,  Robert,  ob.  21  Dec.  1  Eliz.— Inq.  at  Beccles  23  April   .   .  . 

—Suffolk— John  s.  &  h.,  then  aet.  30. 
Browne,  Stephen,  will  4  Feb.,  ob.  C  Feb.  1G34 — Inq.  at  East  Greenwich 

5  June  11  Car.  1.  —  Kent — Mary  d.  &  h.,  act,  12. 

Browne,  Thomas,  ob.  27  Dec.  ult. — Inq,  at  St.  John  Street  7  Feb  25 

Eliz. — Middlesex — John  cons.  &  h.,  aet.  24 
Browne,  Thomas,  of  Langtre,  gent.,  ob   2  May  ult — Tnq.  5  Oct.  28 

Eliz. — Devon  &  Cornwall — Brutus  Browne  s.  &  h.  aet.  30. 
Browne,  Thomas,  Knt,  ob.  9  Feb.  39  Eliz.— Inq.  at  Southwark  30  May 

40  Eliz.  —  Surrey,  Sussex — Mat-hew  s.  &  h  ,  is  aet.  34,  married  to  Jane 

d.  of  Tho.  Vincent,  Esq.  ;  Richard  married  to  Margaret  .  .  . 
Browne,  Thomas,  Esq.,  ob.  21  April  1633— Inq.  at  Hereford  28  Sep.  9 

Car.  I — Hereford— John  s.  it  h.,  then  aet.  5  yrs.  4  mo.  3  weeks 

4  days. 

Browne,  Thomas,  Bart.,  ob.  1G  April  1G35— Inq.  at  the  Guildhall  G 
June  11  Car.  I. — London,  Northampton,  Lincoln — Elizabeth  only  d. 

6  h.  at  the  death  of  her  father  was  act.  1. 

Browne,  Thomas,  Bart.,  ob.  of  full  age  1G  April  1035— Inq.  at  the 
Guildhall  13  Oct.  11  Car.  I. — London,  Northampton,  Lincoln — 
Elizabeth  1.  d.  &  cob  ,  act.  1  ;  2.  Anne  posth.,  born  10  July  1G35. 

Browne,  William,  Grocer  &  Alderman  of  London,  ob.  3  June  ult. — Inq. 
at  Thame  3  Nov.  G  Hen.  8.— Exon.  [? Oxon]— William  s.  &  h.  act.  18; 
2.  John  aet.  13  ;  3.  Mathew  aet.  12. 

Browne,  a/ios  Newe,  John,  ob.  30  Jan.  ult. — Inq.  17  May  6  Eliz. — 
Essex — daurs.  &  coh.    1.  Grace  ;  2.  Jane  ;  3.  Margaret  ;  4.  Mary. 

Browneo,  Vincent,  gent,,  ob.  1G  June  IG23 — Inq.  at  Gainsbrugh  21 
Aug.  21  Jac.  1. — Lincoln — William  s.  &  h.,  now  aet.  S. 

Broxholme,  Anne,  ob.  at  Messingham  10  Nov.  2  Eliz. — Tnq.  at  Horn- 
castle  7  Oct.  (sic) — Lincoln — William  Broxholme  s.  &  h.,  act.  1G. 

Broxholme,  Robert,  will  &  ob.  21  Sep.  1540 — Inq.  at  Glainford  brigg 
30  Oct.  2  &  3  Ph.  &  Mary— Lincoln— Richard  s.  &  h.,  is  act.  30  j 

William  2  son,=j= 
ob.  v.p.  I 

r  J 

Thomas  s.  &  h. 

Broxholme,  Robert,  ob.  20  Jan.  1640 — Inq.  at  Horncastlc  12  May 

17  Car.  I.-  Lincoln — Martha  posth.,  act.  3  months. 
Brudenell,  Thomas,  Knt.,  ob.   1G  Mar.   3  Ed.  G.  — Inq.  at  Okeham 

15  April  4  Ed.  6.— Rutland—  Edmund  s  £  h.,  then  aet.  23. 
Brudnelt.,  Thomas,  Knt.,  ob.  1G  Mar.  ult.— Inq.  at  Northampton  20 

Oct,  3  Ed.  6.— Northampton— Edmund    s.  &  h.,  then  act,  23  ; 

Thomas. 

(  To  continued-) 


124 

$latms  of  Boohs. 


Genealogical  Abstracts  of  Wills  proved  in  the  Prerogative  Court  of 
Canterbury — Register  "Wootton"  1658.  Vol.  I.  By  William 
Brigg.  Leeds  (J.  Laycoek  and  Sons).  Imp.  Svo. 
It  is  with  real  pleasure  that  we  welcome  the  appearance  of  the  first 
attempt  that  has  yet  been  made  to  print  a  complete  series  of  abstracts  of 
the  Wills  proved  in  the  Prerogative  Court  of  Canterbury.  The  period 
which  this  portion  of  Mr.  Brigg's  work  covers  is  necessarily  a  very  short 
one,  being  a  part  only  of  the  year  1G5S.  Abstracts  are  given  of  all  the 
wills  contained  in  the  first  51  folios  of  Register  "  Wootton."  When  we 
add  that  no  less  than  G10  wills  have  been  examined  and  abstracted,  some 
idea  of  the  labour  which  has  been  spent  upon  this  undertaking  may  be 
formed.  The  author  claims  to  have  noted  every  name  of  person  or  place, 
and  as  far  as  we  have  been  able  to  test  this  statement,  we  have  found  it 
to  be  absolutely  correct.  To  the  numerous  class  of  genealogists  who, 
either  from  residence  at  a  distance  from  London,  or  from  some  other 
cause,  are  unable  to  search  the  invaluable  collection  of  wills  preserved  at 
Somerset  House,  this  work  must  prove  of  paramount  importance.  It 
will,  moreover,  be  of  the  greatest  use  to  all  antiquaries,  for  the  full  index 
at  the  end  of  the  volume  will  be  sure  to  give  many  clues,  even  to  those 
who  have  access  to  the  wills  themselves.  The  author  promises,  should 
his  work  meet  with  a  favourable  reception,  to  continue  it,  and  we  cannot 
imagine  that  the  public  will  be  short  sighted  enough  to  let  slip  such  a 
golden  opportunity.  It  is  well  known  that  during  the  Commonwealth 
period  all  wills  were  proved  in  London.  Country  genealogists,  therefore, 
have  hitherto  experienced  considerable  inconvenience  from  the  long  gap 
which  occurs  in  the  lists  of  wills  at  their  local  Probate  Courts;  should 
the  present  work  be  continued  for  the  whole  of  this  period,  as  we  hope  it 
may,  they  will  receive  a  boon  for  which  they  cannot  be  sufficiently 
grateful. 

The  History  of  the  Scots.    1G88.  4to. 

The  title  on  the  exterior  of  this  charming  book  might  lead  one  to 
suppose  it  a  history  of  the  Scottish  nation  were  it  not  for  the  shield  of 
arms  stamped  in  colours  on  its  cover.  No  explanation  of  this  coat,  Or,  on 
a  bent!  azure  a  mullet  between  a  crescent  and  a  mullet,  is  forthcoming  in 
the  Editorial  preface,  so  we  must  conclude  that  either  such  a  coat  appears 
on  the  cover  of  the  original,  or  that  it  is  a  mistake  of  the  binder.  The 
book  is,  however,  a  reprint  of  the  original  edition  of  that  well  known 
rhythmical  history  of  the  family  of  Scott  by  Capt.  Walter  Scott  of 
Satchells,  entitled  "  A  True  |  History  |  of  Several  Honourable  Families 
of  the  |  Right  Honourable  Name  of  |  Scot  |  In  the  Shires  of  Roxburgh 
and  Selkirk,  and  |  others  adjacent,  I  Gathered  out  of  Ancient  Chronicles, 
Histo  |  ries,  and  Traditions  of  our  Fathers.  |  By  i  Capt.  Walter  Scot,  j 
An  old  Souldier,  and  no  Scholler,  !  And  one  that  can  write  nane,  |  Rut 
just  the  Letters  of  his  Name.  \  Fdhdnar/h,  Printed  by  the  Heir  of  Andrew 
Anderson,  Printer  to  |  His  Most  Sacred  Majesty,  City  and  Colledge, 
1G68."  Later  editions  were  printed,  a  second  in  177G,  a  third  in  17^0, 
and  in  1892  a  reprint  of  the  177G  edition  was  issued  by  the  "Scottish 
Literary  Club."    These,  however,  contain  errors,  and  in  places  the  text  of 


NOTICES  OF  BOOKS. 


125 


the  original  has  been  interfered  with,  making  it  most  desirable  that  a 
faithful  copy  of  the  original,  now*  exceedingly  scarce,  should  be  obtainable. 
This  we  now  have  in  the  present  volume,  under  the  editorship  of  Mr. 
John  G.  Winning  of  Hawick,  whose  introduction  and  notes,  like  a  back- 
ground to  a  well  painted  portait,  help  to  bring  both  "  the  old  souldier," 
and  his  "  Rhyming  Verse  "  more  vividly  before  the  reader's  eyes.  Mr. 
"Winning  considers  that  the  author  of  this  "True  History"  also  wrote  a 
ballad  printed  by  Caw  in  the  "  Hawick  Museum,"  and  from  the  argument, 
he  adduces  it  seems  clear  to  us  that  such  was  the  case.  Some  of  the 
genealogy  contained  in  the  first  part  of  Satchell's  work,  "  Wats 
Bellandon,"  has  been  critically  examined  by  Mr.  McCall  in  "Some  Old 
Families "  (sub.  1  The  Scotts  of  Thirlestane ')  a  very  excellent  and 
trustworthy  volume,  to  which  reference  is  here  made.  The  second  part 
has  a  distinct  title  page  which  reads  thus,  "  Satchcls's  Postr'al,  j  Humbly 
presented  to  his  Noble  |  and  Worthy  Friends  of  the  |  Xames  of  Scot  & 
Elliot,  |  and  others."  The  Editor's  notes  supply  much  useful  genealogical 
matter,  gleaned  in  nearly  all  cases  from  reliable  authorities.  They  also 
contain  copies  of  two  letters  from  Sir  Walter  Scott  to  his  cousin  Mr. 
Charles  Scott,  in  Milsington,  the  chief  interest  of  which  lies  in  the  fact 
that  they  are  now  published  for  the  first  time.  The  work  is  well  indexed, 
and  contains  many  references  to  families  other  than  Scott  and  Elliot, 
such  as  Gledstanes  of  that  ilk  and  Coklaw,  and  of  Arthurshicl,  from 
which  last  the  Right  Hon.  W.  E.  Gladstone  is  descended,  and  many 
other  Lowland  families.  There  is  also,  we  are  glad  to  see,  an  index  of 
places,  which  is  of  great  importance  to  a  work  of  this  kind. 

The  Ancestry  of  Benjamin  Harrison,  President  of  the  United  States 
of  America  1889-1893.  By  Charles  P.  Keith,  Philadelphia. 
Royal  8vo. 

Students  of  genealogy  have  much  reason  to  congratulate  themselves 
that  the  time  has  gone  by  when  works  of  this  kind  were  printed  with 
little  or  no  original  research,  being  for  the  most  part  thoroughly 
unreliable.  The  volume  before  us  has  been  conceived  in  a  very  different 
spirit.  It  is  clear  that  considerable  pains  have  been  expended  upon  it, 
especially  in  tracing  out  and  verifying  the  royal  descents  claimed  in  the 
chart.  It  is,  therefore,  the  more  to  be  regretted  that  by  far  the  greater 
part  of  the  chart  is  taken  up  with  the  ancestry  of  a  certain  Sarah  Ludlow, 
in  whom  the  above-mentioned  illustrious  descents  chiefly  centre,  though 
we  gather  from  a  passage  in  the  book  that  this  Sarah  Ludlow  was  only, 
"according  to  tradition,"  mother  of  Robert  Carter,  known  as  "King 
Carter,"  who  died  1732,  and  whose  daughter  Anne  was  the  wife  of 
Benjamin  Harrison,  and  direct  ancestress  of  the  two  Presidents.  John 
Carter,  father  of  Robert,  had,  it  appears,  at  least  five  wives,  and  it  seems 
difficult  to  determine  by  which  wife  he  was  father  of  "  King  Carter." 
The  latter,  we  are  told,  named  one  of  his  sons  "  Ludlow."  It  is,  therefore, 
probable  that  the  tradition  is  correct  ;  still,  it  is,  to  say  the  least, 
unsatisfactory  tfcat  this  question  has  not  been  definitely  decided.  The 
author  seems  to  have  made  every  effort,  as  far  as  Wills  and  Parish 
Registers  go,  to  trace  the  paternal  line  of  descent,  but  has  failed  to  carry 
it  beyond  a  certain  Benjamin  Harrison,  Clerk  of  the  Council  of  Virginia 
in  1G42,  the  date  of  whose  death  has  apparently  not  been  ascertained. 
We  are  glad  to  observe  that  the  shadowy  tradition  of  a  relationship  to 


126 


NOTES  AND  QUERIES. 


Thomas  Harrison,  the  regicide,  has  not  been  insisted  on.  The  author 
has  added  an  account  of  the  history  of  several  families  with  which  the 
Harrisons  have  intermarried. 

The  Parish  Registers  of  St.  Mary  Magdalene,  Berjiondsey,  154S" 
1609.  Exeter  (William  Pollard  and  Co.),  8vo. 
A  transcript  of  the  Registers  of  St.  Mary  Magdalene,  Bermondscy, 
Iv-18-1G09,  which  recently  appeared  in  the  Supplement  to  this  Magazine, 
is  now  issued  to  the  public  in  an  attractive  form  and  with  a  complete 
index.  The  parish  of  Bermondscy  was  at  this  period  of  such  considerable 
importance  that  we  are  sure  no  collector  of  printed  registers  will  rest 
satisfied  without  adding  this  volume  to  his  bookshelves.  Particularly 
we  would  draw  the  attention  of  those  who  are  interested  in  early 
immigrants  to  this  country  to  the  large  number  of  foreign  names,  chiefly, 
but  not  entirely,  Flemish,  which  occur  in  the  Registers,  among  them 
being  Dampyer,  Decroo,  Degest,  Devill.  Fernando,  Ost,  Yandenbrougb, 
Vandepett,  Vandermott,  Vanhord,  Van  Pruyson,  Van  de  Hole,  and  many 
others.  Among  the  curious  patronymics  which  we  find  in  the  index  are 
Appletaste,  Bakehouse,  Doarbarne,  Strongmalt  and  Scrtibarne.  "John, 
the  sonne  of  Mr.  Thomas  Stanley,"  buried  in  April,  1593,  and  "Henry, 
the  sonne  of  Mr.  Tho.  Courtney,"  buried  two  years  later,  may  well  have 
belonged  to  the  historic  families  of  the  same  names.  Of  great  interest  is 
the  curious  form  of  vow  given  at  page  210,  solemnly  taken  on  the  first  of 
August,  1604,  by  one  "Raphe  Goodchild,  of  the  parish  of  Barkinge,  in 
Thames  Streat,  and  Elizabeth,  his  wife,''  the  latter  having,  during  the 
prolonged  absence  of  her  husband,  been  unintentionally  guilty  of  bigamy. 

The  Herts  Genealogist  and  Antiquary.  Edited  by  William  Brigg. 
.  St.  Albans  (Gibbs  &  Bamforth).  Royal  Svo. 
Hertfordshire  is  fortunate  in  having  a  Magazine  of  this  kind  devoted  to 
its  records.  The  County  is  so  near  London,  and  its  population  has  been 
so  often  re-enforced  by  settlers  from  the  Metropolis,  that  its  records  arc 
serviceable  to  a  much  larger  class  of  persons  than  those  who  dwell  within 
its  limits.  Among  the  contents  of  the  number  under  review  are  the 
Feet  of  Fines  for  the  County  during  the  Tudor  period,  which  alone 
entitles  the  publication  to  support.  We  also  notice  Marriage  Licences, 
and  abstracts  of  Wills,  from  the  Archdeaconry  of  St.  Albans,  and  a 
collection  of  Hertfordshire  deeds  from  the  St.  Albans  Corporation  Records. 


£of£s  antr  (Queries. 

Dame  Silvester  Scory. — A  few  notes,  mainly  gleaned  from  Chancery 
Proceedings,  respecting  this  somewhat  remarkable  woman,  may  prove  of 
interest.  Dame  Silvester  began  life  as  "a  servant"  in  the  family  of 
George  Luttrell,  of  Dunster  Castle,  in  Somersetshire,  whom  in  1G22  she 
married,  soon  after  the  death  of  his  first  wife,  and  by  whom  she  had  two 
daughters,  Sarah  and  Diana.  These  two  daughter**  are,  in  the  Luttrell 
pedigree  contained  in  Mr.  Maxwell  Lyte's  "  Lords  of  Dunster,"  considered 
as  illegitimate.  In  their  father's  will  (P.C.C.  101  Ridley)  they  are 
described  as  "  my  daughters  Sarah  alias  Capps,  and  Diana  Luttrell  alias 
Capps."    It  appears,  however,  that  he  gave  to  each  of  them  a  portion 


NOTES  AND  QUERIES. 


127 


worth  £5,000.  Sarah  married  Alexander  Keynes,  son  of  Edmund 
Keynes,  of  Compton,  eo.  Dorset,  and  Diana  became  the  wife  of  John 
Wogan,  of  Wiston,  co.  Pembroke.  In  a  note  to  the  will  of  George 
Luttrell  in  Brown's  "  Somersetshire  Wills,"  Dame  Silvester  is  called 
Silvcstre  Capps,  widow,  hut  Mr  Lytc  is  doubtless  correct  in  saying  that 
she  was  daughter  of  James  Capps'.  It  is  probable  that  she  was  of  gentle 
blood,  and  that  her  service  was  not  a  menial  one.  At  all  events  we  find 
her  brother  William  Capps  or  Cappis  described  as  Esquire  in  1634.  Mr. 
Lnttrcll  died  in  1G30,  having,  by  Indenture  dated  1  Get.,  20  Jae  I,  1 622, 
granted  to  his  wife  a  life  interest  in  the  Manors  of  East  Quantoxhead 
and  Kilton,  and  having  by  his  will  constituted  her  his  executrix.  After 
the  fashion  of  her  period  his  widow  was  not  long  in  taking  another 
partner,  her  second  husband  being  Sir  Edmond  Scory,  knfc,  son  of 
Silvanus  (not  Saluan  as  given  in  the  Scory  pedigree  in  the  Visitation  of 
Worcester  published  by  the  Harl.  Soc. )  and  grandson  of  John  Scory, 
Bishop  of  Hereford,  well  known  in  connection  with  the  Nag's  Head  fable. 
Sir  Edmond  died  in  1632,  and  though  their  married  life  was  of  such  short 
duration  it  must  have  been  a  very  unhappy  one,  to  judge  by  the  following 
remarks  he  saw  fit  to  make  in  his  will  (P.C.C.  81  Audley) : — "  Unto 
Giles  Baker,  my  Servant,  who  hath  lived  under  the  Tiranny  of  my  wife 

to  the  danger  of  his  life  duringe  the  space  of  two  yeares  "  "  Unto 

dame  Silvester  Skory,  my  wife,  who  1  hartily  forgive  all  her  wicked 
attempts  against  mee,  a  praier  booke  called  the  Practize  of  Piety,  desiring 
that  she  better  love  and  affect  the  same  then  (than)  hitherto  she  hath 
done  it."  After  this  one  is  not  surprised  to  find  that  there  was  a  suit 
relating  to  the  validity  of  the  will  between  Dame  Silvester  and  Hugh 
Busby,  the  executor.  .  In  Trinity  Term,  1633,  the  former  filed  a  Bill  in 
Chancery  against  her  step-son  Thomas  Luttrell  and  others.  This  suit 
was,  it  appears,  abated  by  her  subsecpient  marriage  with  her  third 
husband,  Giles  Penny,  son  and  heir  of  William  Penny,  of  East  Coker,  co. 
Somerset,  by  Elizabeth,  his  wife,  daughter  of  Sir  Edmund  Ludlow,  of 
Maiden  Bradley,  co.  Wilts,  Kn*.  Soon  after,  Dame  Silvester  and  Giles 
Penny  commenced  another  suit  against  Thomas  Luttrell,  with  whom  was 
joined  as  defendant  her  own  brother,  William  Capps.  In  1637  she 
entered- into  further  litigation,  the  defendants  on  this  occasion  being  the 
husbands  of  her  two  daughters,  and  their  kinsfolk.  She  was  still  living 
in  June,  1655,  as  was  also  her  third  husband,  but  I  know  nothing  of  their 
subsequent  career.  Denarius. 

Sir  William  Stewart  of  Jed  worth. — In  Vol.  ii  (N.S.)  of  The 
Genealogist  (pp.  81-4),  Mr.  Bain  has  given  a  valuable  note  on  the 
identity  of  the  above  knight,  captured  at  Homildon  Hill  (1402)  and 
executed  shortly  after.  In  it  he  refers  to  Andrew7  Stewart's  view  that 
Sir  William  was  a  son  of  John  "  de  Foresta"  (1368),  which  he  is 
disinclined  to  accept.  There  has  subsequently  appeared,  in  an  unlikely 
quarter  (6th  Appendix  to  10th  Report  on  Historical  MSS.,  p.  78),  a  list 
of  the  slain  at  Homildon  Hill,  which  may  throw  a  little  further  light  on 
the  problem.  It  includes  "  Monsr  Johan  Sty  ward  le  filz  de  Sire  William 
Stiward  de  Forestc."  This  would  certainly  suggest  that  Sir  William 
Stewart  "of  Jedworth  "  was  also  known  as  "  de  Forestc"  (de  Jedworth), 
and  thus  strengthen  the  theory  of  his  connection  with  John  "de 
Foresta."  "  J.  H.  Roukp. 


128 


NOTES  AND  QUERIES. 


Extracts  from  the  Parish  Registers  of  Tuttington,  co.  Norfolk. 

Anne  Breton  uxor  Willielmi  Bretoi 
Willielmus  Margrave  Clericus  sep. 
Clemens  Rolf  filius  Thomas  Rolf  gen.  natu.s. 
Elizabetha  Rolf  [ilia  ThoiiKO  Rolf  gen.  natu.s. 
Johannes  Rolf  fijius  Tliomre  Rolf  gen.  bapt,  et  sep. 
Susana  Rolf  uxorThonne  Rolf  gen.  sep. 

Johannes    Culling   Clericus   [vicar   of   Tuttington]   et  Margrett 

Ketcbam  nupti. 
Bridgett  filia  Thonuo  Fuhnerston  g  bapt. 
Eclwanlus  filius  Thomoj  Fuhnerston  g.  sep. 
Johannes  Hargrave  Clericus  et  Ales  Barton  nupti. 
Anthonius  Iveson  vicarius  de  Tutyngton  moriebatur  apucl  Haynefurd 
ubi  fuit  rector  xix  die  meusis  Mail  anno  dni  1619  et  sepultus  erat 
ibidem  xxii  die  Maii. 
Thomas  Harris  et  Jane  Brampton  gen.  nupti. 
Thomas  Rolf  generosus  *ep. 
Anthonius  Rolf  filius  dementis  Rolf  gen.  uatus. 
Maria  filia  dementis  Rolf  gen.  nata. 
Anna  Rolf  filia  Clementis  Rolf  gen.  nata. 
Katerina  uxor  Caroli  Stutevyle  gen.  sep. 
Brigitta  Rolf  vidua  relicta  Thomre  Rolf  gen  sep. 
Hannah  filia  Clementis  Rolf  et  Anna)  uxoris  ejus  nata. 
Thomas  Raymes  <reu.  et  Gracia  Baker  matriinonio  cop. 
Sara  filia  Clere  Haniont  gen.  et  Sane  uxoris  ejus  bapt. 
Maria  filia  Caroli  Stutevyle  gen.  et  Maria)  uxoris  ejus  nata. 
Susanna  filia  Clementis  Rolf  gen.  et  Anna)  uxoris  ejus  nata. 
Johannes  Hunt  S.  Th.  Bacc  et  Susanna  filia  Caroli  Stutevyle  gen. 
matr.  cop. 

Anna  Rolf  Clementis  Rolf  gen.  uxor  sepulta. 

Franciscus  Blande  gen.  et  Maria  filia  Clementis  Rolf  gen.  matr.  cop. 
Maria  Rolfe  filia  Anthonii  Rolfe  gen.  et  Maria)  uxoris  nata  et  sep. 
Maria  filia  Anthonii  Rolfe  et  Maria)  illius  uxoris  nata  ob.  1634. 
Anna  filia  Anthonii  Rolfe  et  Maria)  illius  uxoris  nata. 
Clemens  et  Anthonius  filii  Anthonii  Rolfe  et  Maria)  illius  uxoris 
nati. 

Alicia  uxor  Clementis  Rolf  sep. 
Clemens  Rolf  gen.  sep. 

Willielmus  Searles  nuper  vicarius  de  Tuttington  sep. 
Inductus   fuit    Josephus    Ransome    in    vicariam    et  ecclcsiam 
parochialem  de  Tuttington. 

Earldom  of  Meulan. — "We  have  received  a  note  from  Mr.  Kirk 
acquiescing  in  the  closure  of  this  discussion,  and  stating  that  he  is  quite 
content  to  rely  on  the  fact  that  the  Tewkesbury  charter  professes  to  be 
dated  not  only  after  the  death  of  Queen  Matilda  in  1118,  but  after  the 
creation  of  Robert  Fitz  Roy  as  Earl  of  Gloucester  in  1121.  Ed. 

Lee  of  Wybunbury,  co.  Chester. — Concerning  the  family  of  Lee  of 
"Wybunbury  in  Cheshire,  I  notice  that  in  Lysons  Magna  Brittania 
(Cheshire)  they  are  asserted  to  be  the  parent  stock  of  the  Lees  of  Cotton 
in  Shropshire,  whereas  the  Visitation  of  Shropshire  derives  them  from 
the  same  stock  as  the  Lees  of  Langley  in  that  county.  Can  any  readers 
of  The  Genealogist  supply  me  with  the  fact?  J.H.L.C. 

Dugdale's  Visitation  of  Yorkshire,  with  additions.  —  By  an 
unfortunate  printer's  error  in  the  Pedigree  of  Sunderland  (ante  p.  51) 
Susan  Adams,  second  wife  of  Bryan  Sunderland  (VI)  and  their  six 
children  were  attributed  to  Bryan's  son  Peter  (VII).  Lines  3G  to  44 
should,  therefore,  be  transposed  and  follow  line  11. 


1557 

Mar.  20. 

1559 

Jan.  16. 

1575 

Mar.  9. 

1578 

May  10. 

15S0 

Dec.  25. 

1581 

Nov.  14. 

1586 

Nov.  20. 

1590 

1591 

1591 

Jan.  18. 

1619 

1593 

1599 

Nov.  20 

1H00 

Nov.  9. 

1601 

Nov.  9. 

1603 

A  p.  26. 

Dec.  10. 

1604 

June  2. 

1606 

Jan.  16. 

1008 

Ap.  6. 

1609 

1612 

May  3. 

June  14. 

1615 

1617 

Sept.  3. 

lfi26 

Oct.  31. 

1630 

1632 

Oct.  17. 

163$ 

March  1. 

1635 

Dec,  29. 

1642 

July  30. 

164| 

Jan.  6. 

1663 

Julv  7. 

1672 

July  29. 

129 


TROTTER   "OF   BYERS  HALL." 

The  pedigree  of  this  family  in  Burke's  "Landed  Gentry"  is  a  good 
example  of  those  misleading  accounts  which  are  now  so  largely  and  so 
cleverly  produced  chiefly  for  insertion  in  its  pages. 

It  was  in  1863,  I  believe,  that  this  pedigree  first  made  its  appearance, 
and  as  it  has  since  undergone  considerable  modification,  I  append,  from 
the  editions  of  18G3  and  1894,  the  opening  paragraphs  : — 


"  This  family,  the  only  one  of  the 
name  long  settled  in  England,  is  of 
great  antiquity  in  the  county  of 
Durham.  The  surname  is  Saxon, 
and  Robert  Trotar  is  mentioned  in 
Doomesday  Book  as  holding  a  house 
at  the  royal  city  of  Winchester,  of 
King  Edward  the  Confessor,  at  a 
rent  of  £5  yearly.  The  earliest 
county  records  in  the  14th  century 
show  the  present  family  to  have 
been  then  seated  at  Byers  Green." 


"In  13S0  a  complete  survey  of  co. 
Durham  was  taken  by  order  of 
Bishop  Hatfield,  and  Roger  Trotter 
was  then  seated  at  Byers.  In  1314, 
on  the  death  of  Robert,  Lord 
Clifford,  Lord  of  the  manors  o. 
Brougham  in  Westmorland,  and 
Hart  and  Hartlepool,  Durham,  it 
is  stated  in  Nicolson  and  Burn's 
History  of  Westmorland  that  John 
Trotter  and  others  held  the  manor 
of  Brougham." 


Now  we  are  concerned  here  neither  with  Winchester  nor  Westmorland, 
but  with  Byers,  co.  Durham.  Reference  to  Hatfield's  "Survey"  shews 
at  once  that  the  Roger  Trotter  in  question  is  not  even  entered  as  a 
"libere  tenens,"  but  was  a  small  holder,  as  we  should  say,  farming  some 
forty-five  acres.  Three  men  of  the  same  class,  in  the  little  township, 
had  larger  holdings.  So  much  for  the  family  being  "  seated  "  at  Bvers 
in  1380. 

That  "  George  Trotter,  gent.,  of  Byers  Green,"  who  is  found  among 
the  Red  worth  freeholders  in  1685  was  a  descendant  of  the  above  Roger 
is  possible  enough  ;  and  the  long  continuance  of  the  name  in  the  town- 
ship is  worth  recording.  But  the  pedigree-maker  has  brought  ridicule 
on  the  house  he  sought  to  exalt  by  endeavouring  to  convert  its  members 
into  a  line  of  country  gentlemen.  The  continuous  pedigree  begins  in 
the  time  of  Elizabeth  with  an  individual  described  originally  as  "George 
Trotter,  gent ,"  but  now  as  George  Trotter,  of  Byers  Hall,  from  whom 
are  made  to  descend  a  long  line  of  "esquires."  No  pedigree  of  this 
family  is  found  in  the  County  Visitations,  which  indeed  do  not  even 
mention  one  of  its  members.  Surtees,  unfortunately,  did  not  live  to 
write  an  account  of  this  locality,  so  that  we  have  not  his  assistance. 
The  authority  of  the  pedigree,  however,  may  be  gauged  from  the 
character  of  the  statements  I  now  append. 

The  virtual  founder  of  the  present  family  was  a  medical  man  who 
practised  at  Darlington.    His  epitaph  runs  : — 

"  Near  this  place  lies  the  body  of  John  Trotter  M.D.  an  honest  and  humane  man 
who,  during  a  residence  of  23  years  in  Darlington,  practised  medicine  with  reputa- 
tion and  success.    He  departed  this  life  Feb.  6th  1781,  aged  63." 

K 


130  TROTTER,  OF  BYERS  HALL. 

In  the  present  edition  of  the  "  Landed  Gentry,"  the  profession,  the 
residence,  and  the  first  marriage  of  this  worthy  man  are  all  alike 
ignored  ;  and  we  have  only  an  elaborate  flourish  about  his  (second) 
wife.  Now  his  marriage  with  his  first  wife  Sarah,  and  the'  birth  of  their 
son,  are  duly  recorded  in  the  Quaker  registers  ;l  for,  be  it  revealed,  the 
honest  doctor  came  of  Quaker  stock.  And  not  only  on  the  father's 
side.  His  mother,  we  read,  was  "  Elizabeth,  dau.  and  coheir  of  John 
Hall,  Esq.,  of  Monk  Hesilden  Hall  (who  brought  the  Gordon  estate  into 
the  family)."  Now  here  Surtees  comes  to  our  assistance,  and  helps  us 
to  disestablish  another  country  gentleman,  by  shewing  that  John  Hall 
was  not  of  "  Monk  Hesilden  Hall  "  (then  in  the  possession  of  the 
Tweddells),  but  was  a  yeoman  in  the  parish,  and  "a  noted  Quaker 
preacher."  Elizabeth  is  not  mentioned  among  his  daughters,  but 
doubtless  was  one. 

The  special  glory  of  the  pedigree,  however,  is  the  marriage  of  the 
doctor's  son  and  namesake  in  1793  ("  1797  "  in  the  "Landed  Gentry  "). 
Here  are  the  earlier  and  the  later  descriptions  of  his  wife's  family  : — 

"  Margaret,  only  child  and  heir  "  Margaret,  '  a  lady  of  famous 

of  John  Dale,  Esq.,  of  the  Deanery  beauty  and  sole  heir  of  her  ancient 

House,  Staindrop  .  .  .  sole  repre-  family,'  only  child  of  John  Dale, 

sentative  of  the  family  of  Dale,  Esq.,  of  Staindrop,  co.  Durham 

owners   of   Gillfield,  Yorks,    and  (where  the  Dales  had  been  seated 

Staindrop,  Durham,  for  between  for  six  centuries),  Capt.  84th  Kegt. 

two  and  three  centuries — a  cadet  By  this  lady,  who  brought  into  the 

branch  of  the  Dales  of  Dale  Hall,  family  some  of  the  oldest  baronial 

Essex — among   the  many  distin-  descents  in  the  north,  and  the  royal 

guished  members  of  that  ancient  blood  of  England  and  Scotland, 

family  being  Sir  Thomas  de  Dale,  etc.,  etc." 
knighted  in  Gascony,  12  Nov.  1363, 
by  King  Edward  III,  etc.,  etc." 

Now  the  earliest  pedigree  of  these  Dales  that  I  can  find,  is  that 
which  was  compiled  with  great  care  for  Surtees'  "Durham"  (iv,  145). 
It  is  quite  untrue  that  they  owned  Staindrop,  and  it  is  startling  to  learn 
from  this  source  that  the  above  John  Dale  was  the  first  of  his  family 
entitled  to  be  styled  "  Esquire,"  and  that  his  sister  was  married  to 
"  William  Charnley,  of  Newcastle-on-Tyne,  bookseller."  In  this  pedigree 
the  family  are  traced  as  freeholders  in  Staindrop  to  about  the  year 
1G00,  beyond  which  all  is  blank. 

The  old  "  baronial  descents "  require  separate  examination.  Here 
we  must  again  collate  the  "arms  "  assigned  to  the  family  in  the  18G3 
and  1894  editions  : — 

Arms.    As  in  use  and  allowed  Arms.    Arg.  a  chief  erm.,  over 

at  the  Heralds'  Yisitations  by  the  all  a  lion  rampant  az.  ;  quartering 

Skelton  Castle,  Yorkshire,  and  co.  among  many  other  coats,  Dale, 

Durham  families  in  the  16fch  cen-  Brackett, Coxyers, Tempest,  Aton, 

tury,  both  being  precisely  the  same,  Baron  de  Aton,  Bertram,  Baron 

and  without  'difference.'    Arg.  a  Bertram,  Umfraville,  Baron  Um- 


1  I  am  indebted  for  this  fact  to  Mr.  Joseph  Foster- 


TROTTER,  OF  BYERS  HALL 


131 


chief  erm  :  over  all  a  lion  rampant  fraville,  and  Earl  of  Angus 
az.  quartering  the  ensigns  (sic)  of  (Baronetcies  [sic]  still  in  abeyance 
March,  Heighington,  Dale,  Wild-  among  the  coheirs),  De  Vesci,  De 
bore,  etc.  Vere,  and  Scrope.    Crest.  A  lion's 

head  erased  arg.,  collared  erm. 

If  we  turn  to  Burke's  "Armory,"  from  Burke's  "Landed  Gentry," 
we  find  that,  so  far  from  the  Yorkshire  and  Durham  families  using  the 
same  coat,  "  without  'difference,'"  the  Skelton  Castle  (Yorks.)  Trotters 
bore  the  arms  (and  crest)  now  assumed  by  the  Byers  Green  family, 
which  arms  were  ''granted  16  Feb.  1587,"  while  the  Helmdcn  (Durham) 
Trotters  bore,  in  1615,  "  Ar.  a  lion  rampant  sa.,  a  chief  erm."  We 
find  the  same  blazon  in  Foster's  "  Visitations  of  Durham  "  (p.  308), 
with  the  note  that  "no  arms  are  given  in  the  copy  of  the  Visitation  in 
the  Heralds'  College."  As  the  "Byers"  Trotters  do  not  even  claim 
descent  from  Trotter  of  Skelton  Castle,  it  is  obvious,  even  on  their 
own  shewing,  that  they  have  wrongfully  assumed  the  arms  of  that 
house.  As  to  the  quarterings,  it  will,  of  course,  be  obvious  to  northern 
antiquaries  that  they  imply  a  descent,  through  heiresses,  in  one  line 
from  Conyers  of  Sockburn,  Aton,  Vere,  Bertram,  etc.,  and  in  another 
through  Tempest  of  Holmside,  from  the  Umfravilles  of  Kyme. 
Clearly  this  latter  descent  is  claimed  through  the  marriage  of  John 
Dale,  gent ,  with  "  Isabel,  dau.  of  Thomas  Blacket,  of  Helmington, 
gent.,"  in  1709;  because  a  Blackett,  of  Woodcroft,  married  in  the 
sixteenth  century,  a  coheiress  of  Tempest  of  Holmside.  But  there  is 
nothing  given  to  shew  the  ancestry  of  the  above  Thomas  Blacket,  and 
his  daughter,  it  will  be  seen,  is  not  entered  as  an  heiress  or  coheiress, 
although  this  is  done  in  the  case  of  the  preceding  Dale  match,  that  with 
Wildbore  (I  687).  In  short,  there  is  not  even  an  attempt  to  shew  on 
what  ground  these  quarterings  are  claimed,  while  as  for  the  Dales,  it 
is  evident  that  Surtees  did  not  consider  them  entitled  to  any  arms 
at  all. 

The  climax,  however,  yet  remains.  On  turning  to  Kelly's  "  Durham 
Directory  for  1890,"  we  find  under  Byers  no  such  "seat"  as  "Byers 
Green  Hall  "  mentioned,  while  the  name  of  Trotter  cannot  be  found 
either  among  the  residents  or  among  the  landowners  of  the  parish. 
When  the  Editors  of  the  "Landed  Gentry"  tell  us  that  "every  avail- 
able source  of  information  has  been  exhausted  "  by  them  in  preparing 
that  work,  one  is  surprised  to  learn  that  they  could  not  even  turn  to  a 
Post-Office  Directory  to  see  if  such  a  "seat"  as  "Byers  Green  Hall" 
had  any  real  existence. 

J.  H.  Bound. 


132 


WILLIAM  DE  WARENNE,   EARL  OF  SURREY. 

It  is  related,  in  the  text-hooks,  that  he  accompanied  Louis  VII.  on 
crusade,  and  never  returned,  "hut  whether  he  fell  in  battle,  or  died  in 
captivity,  has  not  been  ascertained.''  There  is,  however,  contemporary 
evidence  of  the  highest  order  as  to  the  manner  of  the  Earls  death. 
During  the  French  King's  disastrous  march  across  Asia  Minor,  his  rear- 
guard, detached  from  the  main  body,  was  assailed  by  a  multitude  of 
Turks,  and  cut  to  pieces  in  the  defiles  of  Laodicea.  Ludovicus  Dei 
gratia  Bex  Francorum  et  Dux  Aquitanortim  Suggerio  venerabili  Abbati 
S.  Dionysii,  salutem  et  gratiam.  [Fpistola  xxxix.]  .  .  .  Non  defuerunt 
quippe  nobis  assidurc  latronum  msidiac,  graves  viarum  diflicultates, 
quotidiana  bella  Turcorum,  qui  permissione  Imperatoris  in  terrain  suam 
militiam  Christi  persequi  venerant,  ct  in  detrimentum  nostrum  totis 
viribus  incumbebant ;  et  quoniam  in  multis  locis  non  poterant  victui 
necessaria  reperiri,  graviter  afliictus  fuit  per  aliquantulum  temporis 
populus  fame,  et  in  una  dierum  pro  ut  peccatis  nostris  exigentibus 
judicium  divinum  permisit,  plerique  ceciderunt  de  baronibus  nostris. 
Fuerunt  enim  mortui  in  ascensu  montaiue  Laodiciai  minoris,  inter 
districta  locorum,  consanguineus  natter  Comes  de  Guarenna,  Rainaldus 
Tomodorensis,  Manasses  de  Bullis,  Gaucherius  de  Monte-gai,  Evrardus 
de  Bretolio,  et  creteri  quam  pi  arcs,  de  quibus  oportunius  lator  prrcsen- 
tium  annunciabit,  quia  dolor  nos  loqui  lathis  non  permittit.  Nos  autem 
ipsi  frequenter  in  periculo  mortis  fuimus,  sed  tamen  ab  his  omnibus  per 
Dei  gratiam  libcrati,  persecutioncs  Turcorum  }>otenter  evasimus,  et 
usque  Sateleiam  salvo  exercitu  Domino  protegente  pervenimus  .  .  . 
He,  in  fact,  escaped  in  the  general  rout  only  by  climbing  a  tree,  and 
was  thus,  says  our  greatest  historian,  "  saved  by  his  own  valour  and  the 
ignorance  of  his  adversaries."  The  testimony  of  the  monarch,  an  eye 
witness,  or  rather  bird's  eye  Avitness,  in  his  letters  to  Suger,  "the  best 
documents  of  authentic  history,"  would  appear  to  be  decisive.  It  must, 
however,  be  added  that  a  doubt  may  be  cast  on  the  statement  above  as 
to  the  death  of  Rcnaud,  Count  of  Tonnerre.  For  Hugh  de  Foitiers 
assures  us  that  he  was  taken  prisoner : — "  Rainaldus  captivitatis 
miseriam  turpiter  sortitus,  servituti  gentis  barbane  infelicrter  addictus 
est."  Moreover,  in  1150,  William  III.,  Count  of  Nevers,  made  a 
donation  to  the  Abbey  of  Moleme  : — "  Quod  si  Dominus  Rainaldus, 
olira  Comes  Tomodori  .  .  .  ab  Jerusalem  revertetur,  spopondi  ekj  quod 
hec  donatio  .  .  .  ab  ipso  laudaretur." 

Rut  the  death  of  the  Earl  of  Surrey  on  this  occasion  is  also  mentioned 
by  William,  Archbishop  of  Tyre  [lib  xvi]  : — Occubuerunt  ilia  die  [Wz. 
19  Jan.]  viri  nobiles  et  illustres,  rebus  militaribus  singulariter  insignes, 
pia  digni  recordatione,  Conies  de  Guarenna  vir  inter  majores  eximius, 
Calcherus  de  Montjay,  Evrardus  de  Rretol,  Items  de  Magnac,  et  alii 
multi,  quorum  nomina  non  tenemus,  qinre  tamen  scripta  esse  in  ca^lis 
credendum  est,  quorum  memoria  in  benedictione  crit  in  seeulum  seculi 
.  .  .  Factum  est  autem  hoc  anno  ab  Incarnatione  Domini  mcxi.vii, 
mense  januario  [i.e.  Jan.  114 J]. 

G.  W.  Watson. 


133 


$ctugrrf3  from  tfjc  $Ica  Bolls. 

By  Major-General  the  Hon.  GEORGE  WHOTTESLEY. 
(Continued  from  p.  70.) 


De  Banco.    Mich.  37.  E.  3. 


12  ih 


Salop. — John  de  Lodelowe,  Kt.,  sued  Ralph,  Earl  of  Stafford,  for  an 
illegal  distress  in  his  manor  of  Westbury.  The  pleadings  give  this 
pedigree — 


Peter  Corbet, 
the  Baron  of 
Caus. 

I 

Peter,  ob.  s-p. 


Alice. 
! 

Nicholas  de 
Stafford. 
I 

Edmund. 


Walter  de  Broniptou. 

Brian. 
I 


 1 

Elizabeth. 
=Edmund  de 
Cornwallc. 


Ralph,  Margaret. 
Earl  of  —Robert  de 

Stafford.  Harley. 

The  Earl  justified  the  distress  on  the  ground  that  John  held  the 
manor  of  Westbury,  of  the  Barony  of  Caus,  by  the  service  of  Here- 
ditary Cook  at  the  Castle  of  Caus.  The  pleadings  specify  the  service 
as  attendance  at  the  Castle  of  Caus  every  Christmas  Day,  and  standing 
at  the  kitchen  dresser  girded  with  an  apron,  and  John  had  refused  to 
perform  it.    Judgment  was  given  in  favour  of  the  Earl. 


De  Banco.    Mich.  39.  E.  3.  m.  121. 

Leic. — The  Prior  of  Lythum  sued  Richard  de  Vernoun,  Chivaler,  for 
the  next  presentation  to  the  Church  of  Appleby. 

Richard  de  Vernoun. 
I 

Richard, 
I 

William. 
I 

Richard,  the  plaintiff. 
The  Prior  gave  the  following  pedigree  of  Vernon. 


William  de  Vernon.  Richard. 

I  I 

William,  living  Richard, 
in  50  Hen.  3. 

William. 
I 

Richard,  the 
plaintiff. 

Richard  de  Vernon  denied  he  had  ever  had  an  ancestor  William,  son 
of  a  William  de  Vernoun,  the  brother  of  Richard,  his  great  grandfather, 
and  the  suit  was  adjourned  from  term  to  term  up  to  Mich.  40  E.  3, 
when  Richard  failed  to  appear,  and  the  Prior  recovered  the  advowson. 


134 


PEDIGREES  FROM  THE  PLEA  ROLLS. 


De  Banco.    Mich.  39.  E.  3.  m.  304. 

Staff. — Ralph  Paries  sued  John  Buttetourt,  and  Joyce,  his  wife,  for  the 
manor  of  Hunesworth  (Hands worth). 

William  Paries. 

John. 
I 

Walter. 
I 

Ralph,  the  plaintiff. 

N.B.— The  Staffordshire  Plea  Rolls  of  the  reign  of  Edward  I  shew- 
that  the  ancestor  William  had  been  seised  of  the  manor,  but  had  been 
hanged  for  felony,  and  the  manor  had  escheated  to  the  superior  lord, 
the  Baron  of  Dudley.  Joyce  was  one  of  the  coheirs  of  the  Barony  of 
Dudley. 


De  Banco.    Mich.  39.  E.  3.  m.  424. 

Leic. — Thomas  de  Asteleye,  the  younger,  and  Elizabeth,  his  wife,  sued 
Thomas  de  Harecourt,  Chivaler,  for  the  manor  of  Nayleston,  which 
Henry  de  Hastynges  had  given  to  William  de  Harecourt,  and  Miliaria, 
his  wife,  and  to  the  heirs  of  their  bodies. 

William  de  Harecourt,=rHillaria. 
temp.  H.  3.  | 

Richard. 
I 

John. 

! 

William. 
I 

Richard. 
I 

Elizabeth. 
=Thomas  de  Asteleye, 
the  plaintiffs. 


De  Banco.    Easter.  40.  E.  3.  m.  150. 
London. — John,  son  of  John  Blount,  of  Beveresbrok,  sued  Thomas,  son 
of  Hugh  Blount,  of  Essex,  Kt,  for  a  rent  of  £10  9s.  6d.,  and  two  parts 
of  a  messuage  in  London,  which  Andrew  Blount,  Kt.,  son  of  Robert 
Blount,  gave  to  Henry,  his  son,  and  to  the  heirs  of  his  body. 

Henry  Blount,  temp.  E.  1. 
I 

A  n  drew. 

I 

John. 
I 

John,  the  plaintiff. 


De  Banco.    Mich.  41.  E.  3.  m.  4G4. 
Lane. — Robert,"  son  of  Simon  de  Molyneux,  of  Thornton,  sued  Agnes, 
formerly  wife  of  Robert  Alcokson,  of  Thornton,  for  land  in  Thornton, 


PEDIGREES  FROM  THE  PLEA  ROLLS. 


i35 


which  Richard,  son  of  Robert  de  Molyneux  had  given  to  Robert  de 
Molyneux  and  to  the  heirs  of  his  body.  The  pleadings  give  this 
pedigree — 

Robert  de  Molyneux, 
living  temp.  E.  2. 

•  I 

Robert. 

.  I 
Simon. 

I 

Robert,  the  plaintiff. 

The  plaintiff  is  stated  to  have  held  Scfton  and  other  lands  in  co. 
Lancaster,  but  the  Molyneux  pedigree  in  the  Peerage  takes  no  notice  of 
him. 


De  Banco.    Mich.  41.  E.  3.  m,  621. 


Salop. — John,  son  of  Laurence  de  Lodelowe,  Chivaler,  sued  Thomas  de 
Hodynet  for  land  in  Hodynet. 

Odo  de  Hodynet,  temp.  King  Rich. 
I 

Baldwin. 
I 

Odo. 

 J_  

Matilda.  Margery. 

I  I 

Laurence.  Thomas,  ob.  s.p. 

I 

John  de  Lodelowe,  the  plaintiff. 


De  Banco.    Mich.  41.  E.  3.  m.  246. 

Essex. — William  de  Huntyngfeld,  Chivaler,  sued  Gilbert,  son  of  John 
Talbot  and  others  for  the  manor  of  Hobrigge  and  other  lands,  which 
William  de  Hobrigge  had  given  to  Roger  de  Huntyngfeld  and  Joan,  his 
wife,  and  to  the  heirs  of  their  bodies. 

Roger  de  Huntyngfeld. =pJoan,  temp.  E.  1, 
I 

William. 
I 

Roger. 
I 

William,  the  plaintiff. 
N.B. — This  pedigree  should  be  substituted  for  that  given  at  Mich, 
term,  37  E.  3,  which  is  clearly  erroneous,  the  number  of  generations 
being  excessive. 


De  Banco.    Easter.  41.  E.  3.  m.  203. 


Xorthamp. — Roger  de  Oliverugge  sued  William  Latymer,  Chivaler,  and 
another  for  the  next  presentation  to  the  church  of  Bourton. 


136 


PEDIGREES  FROM  THE  PLEA  ROLLS. 


Gerard  dc  Furnyvalle  was  seised  of  the 
manor  of  Bourton,  temp.  E.  1,  and  died 
in  foreign  parts. 

I 

Christiana.  =f  William  de  Aylesford. 
I 

*        Gerard  de  Aylesford. 

Edmund. 
I 

John. 
I 

John,  under  age  and  in  ward 
to  John  de  Nowers. 


Dc  Banco.    Easter.  41.  E.  3.  m.  266. 
Salop. — Roger  FEstraunge,  of  Knokyn,  Kt,  sued  John,  son  of  John 
FEstraunge,  of  Mudele,  and  Mabel,  his  wife,  for  the  manor  of  Mudele. 
John  l'Estraunge,  Kt.,  the  elder. 
I 

John  l'Estraunge,  temp.  E.  1. 

John. 
I 

John. 
I 


John,  ob.  s.p. 


Roger,  the  plaintiff. 


De  Banco.    Mich.  42.  E,  3.  m.  469. 
Dcrb. — John  de  Bradburn  sued  John  Domville,  and  Matilda,  his  wifc> 
for  execution  of  a  Fine  levied  in  20  E.  3  between  William,  son  of  Roger 
de  Bradburne,  the  younger,  and  Margaret,  his  wife,  and  John  Domville, 
and  Matilda,  his  wife. 


Roger  de  Bradburne.  John,  ob.  s.p. 

William,  ob.  s  p.^Margaret. 


William. 


Roger. 


De  Banco.    Mich.  42.  E.  3.  m.  497  dorso. 
Korihampt. — -Thomas  de  Asteleye,  Kt,,  sued  Magister  Henry  de  Bokyiv. 
ham  for  the  next  presentation  to  the  church  of  Creek. 


Roger  de 
Camville, 
ob.  s.p., 
temp. 
Hen.  3. 


Alice. 
=r- Robert  de 
Asshebv. 
I 

\\  illiain  de  A^sheby 
(conveyed  his  share 
to  Thomas  de  Aste- 
leye ) 


Matilda. 
—Thomas  de 
Asteleve. 

I  " 
Thomas. 

I 

Andrew,  living 
temp.  E.  1. 


 1 

Pet  ron  ilia. 
=Richaid  de 
Cursoun. 
I 

Robert  de  Cursoun, 
who  had  enfeoffed  Adam, 
son  of  Philip  de  North- 
ampton, and  Joan,  his 
wife,  of  his  share. 


Nicholas,  ob.  s.p. 


Giles. 
I 

Thomas  de  Asteleye,  the  plaintiff. 


PEDIGREES  FROM  THE  PLEA  ROLLS. 


137 


Alice,  Matilda,  and  Petronilla,  were  sisters  and  coheirs  of  Roger  de 
Camville,  who  died  s.p.  temp.  Hen.  3. 


De  Banco.    Mich  42.  E.  3.  m.  281. 

Wanv. — John  de  Clynton,  Kt.,  sued  Hugh  le  Cook  for  land  in  Adelvestre 
(Austrey)  which  Thomas  de  Clynton  had  given  to  Osbert  de  Clynton 
and  the  heirs  of  his  body,  and  which  should  revert  to  him,  Osbert 
having  died  s.p. 

Thomas  de  Clynton,  temp.  E.  1. 
I 

John. 
I 

John. 
I 

John  de  Clynton,  the  plaintiff. 
Hugh  appeared  at  Hillary  term  43  E.  3,  and  called  to  warranty  Hugh 
le  Despencer,  and  Alice,  his  wife. 


Coram  Rege.    Easter  42.  E.  3.  m.  3.  Rec. 

Rucks,  Oxo?i,  Kent,  Glouc. — A  suit  respecting  the  inheritance  of  Richard 
de  Handlo  gives  this  pedigree — 

John  de  Handlo,  living  31  E.  1, 
died  19  E.  3. 

I 

Richard^Isabella.^Robert  de  Hildesle, 
ob.  v.p.  2nd  husband. 


Elizabeth.  Margaret. 
=Edmund  atte  Pole.  =John  de  Appelby. 

N.B. — Other  suits  shew  that  the  family  styling  themselves  de 
Handlo  were  Bumells. 


Coram  Rege.    Mich.  42.  E.  3.  m.  41. 
Cumb. — A  long  suit  respecting  the  custody  of  the  manor  of  Youby 
(Thomas,  son  of  Thomas  Ughred  versus  John,  son  of  Robert  de  Kirketon), 
gives  this  pedigree — 

Alexander  de  Burdon. 


Gregory,  Elena.  Roger, 

ob.  s.p.  I  | 

Robert.  Thomas, 

!  I 

John  de  Brian. 
Kirketon.  | 

Margaret. 
=Thoinas  Ughred. 
I  • 

Thomas,  the  plaintiff. 

k_  The  defendant  stated  that  the  father  of  Gregory  was  named  William 


138 


PEDIGREES  FROM  THE  PLEA  ROLLS. 


and  not  Alexander,  and  that  Gregory  never  had  a  brother  called  Roger, 
and  the  jury  found  in  his  favour.  Elena's  husband  appears  to  have 
been  Nicholas  de  Vespount,  but  it  is  not  quite  clear  whether  this 
Nicholas  was  father  of  Robert  de  Kirketon. 


De  Banco.    Hillary.  43.  E.-  3.  m.  38  clorso. 

Staff. — Nicholas  de  Beck,  Chivaler,  sued  Roger  le  Deye  and  other 
tenants  in  Gallon  for  lands  and  tenements  in  Gallon  in  which  they  had 
no  entry  except  by  a  demise  which  had  been  made  by  William  Wyther, 
and  Orabel,  his  wife  (the  kinswoman  of  Nicholas,  and  whose  heir  he 
was),  to  one  Reginald  de  Legh,  and  to  which  Orabel  could  not  object 
during  the  lifetime  of  her  husband. 

Orabel. = William  Wyther, 

I  second  husband. 

Lettice. 

I 

Robert, 
I 

Robert. 
I 

Nicholas  de  Beck,  the  plaintiff. 
N.B. — Lettice  was  daughter  of  Orabel,  by  her  first  husband. 


De  Banco.    Hillary.  43.  E.  3.  m.  156. 

Devon. — Richard  (sic)  de  Seymor  sued  the  Abbot  of  Lilleshull  for  land 
in  North  Molton,  which  Roger  de  la  Zouche  had  given  to  Alan  de  la 
Zouche  and  to  the  heirs  of  his  body. 

Alan  de  la  Zouche,  temp.  H,  3, 


Elena.  Matilda. 
I 

Nicholas. 
I 

Nicholas  (sic)  de  Seymour, 
the  plaintiff. 

The  plaintiff  is  styled  Richard  in  one  place  and  Nicholas  in  another. 


De  Banco.    Trinity.  43.  E.  3.  m.  334. 

Somerset. — The  King  sued  Alice  Mulct  and  William  Pouwer  for  the  next 
presentation  to  the  church  of  Hywychaunflour. 

I  '  1  1  1  ! 

Nicholas  Walsh.  Alice.  Joan,  Matilda.  Edith. 

|  ob.  s.p.  | 

!  1  1  Simon  ie  Brut, 

Joan,  ob.  s.p.  Elizabeth,  ob.  s.p.  who  was  under  age. 

r* 


Elizabeth.  Lucy.  Christine.  Juan. 

John  Salman,  who  was  under  age 
and  in  ward  to  the  King. 


PEDIGREES  FROM  THE  PLEA  ROLLS. 


139 


Alice  Malet  had  acquired  the  rights  of  Lucy,  Christina,  and  Joan, 
and  seems  to  be  identical  with  Alice,  the  sister  of  Nicholas  Walsh. 


De  Banco.    Trinity.  43.  E.  3.  m.  338. 

Leyc. — William  de  Weston,  of  Carleton  Culy,  sued  Richard  fitz  Hugh, 
and  Margaret  his  wife,  and  Emma,  daughter  of  Richard  and  Margaret, 
for  land  in  Carleton  Culy,  which  William  de  Rothwell  had  given  to 
Simon,  son  of  Peter  de  Weston,  of  Carleton  Culy,  and  Agnes,  his  wife, 
and  to  the  heirs  of  their  bodies. 

Peter  de  Weston. 
I 

Simon.  =p Agnes,  temp.  E.  2. 


John.  William  de  Weston, 

|  the  plaintiff. 

I  J  1 

Henry,  Agnes, 
ob.  s.p.  ob.  s.p. 

N.B. — By  another  suit  at  Mich.  43  E.  3,  William  de  Weston  claimed 
the  manor  of  Carleton  Culy  on  the  same  grounds. 


De  Banco.    Trinity.  43.  E.  3.  in.  523. 

Berks. — Robert  de  Lenham  sued  Thomas  de  Besiles,  and  Katrine,  his 
wife,  for  the  manor  of  Boclande  (Buckland),  which  Hamon  de  Creve- 
quer,  and  Matilda,  his  wife,  had  granted  by  Fine  levied  in  29  Hen.  3  to 
John,  son  of  Henry  de  Sam[  .  .  .  ]  (rest  illegible),  and  Agnes,  his  wife, 
in  frank  marriage.    The  pleadings  give  these  pedigrees — 

John,  son  of  Henry. =pAgnes,  29  Hen.  3. 
Isolda. 


John,  ob.  s.p. 
William  de  Bokeland. 


Matilda.  Joan.  Hawyse. 

—William  de      =Robert  de       —John  de 
Haveryng.  Ferrers.  Eaville. 

Robert  de  Ferrers  and  Joan  had  levied  a  Fine  respecting  the  manor 
in  3  Hen.  3. 


 ! 

Richard. 
I 

John. 
I 

Robert  de  Lenham, 
the  plaiutiff. 


De  Banco.    Easter.  43.  E.  3.  m.  311. 

Cheshire. — William  Trussell,  Kt.,  sued  Thomas  del  Hoghe,  and  Katrine, 
his  wife,  for  the  manor  of  Blaken,  which  John  de  Arderne  had  given 
to  Warine  de  Maynwaring,  and  Agnes,  his  wife,  and  to  the  heirs  of  their 
bodies.    The  pleadings  give  these  pedigrees — 


140 


PEDIGREES  FROM  THE  PLEA  ROLLS. 


William  Trussell,  of  Acton  Trussell, 
co.  Staff. 

I 

William. 


John,~Katrine.=Thomas  de  Hoghe, 
ob  s.p.  second  husband. 


Warine  de  Maynwaring.=f  Agues. 

Matilda. 
I 

John. 

 n  I 

Margaret.  William  Trussell, 

:FulkdeFeinbrugge.    the  plaintiff. 


De  Banco.    Mich.  43.  E.  3.  m.  216. 

Cornubia. — John  Kellygryu  sued  Richard  Billion,  the  brother  and  heir 
of  Walter  Billion,  for  the  next  presentation  to  the  church  of  St.  Tudy. 

Henry  Kellygryu,  of^pEmma. 
Kellygryu.  '  | 

Henry. 

Mauger. 

Henry. 

 L 


— • 

John,  ob.  s.p.  John,  brother  and  heir  of 


See  Easter  term  41  E.  3.  m.  256. 


John,  the  plaintiff. 


De  Banco.    Mich.  43.  E.  3.  m.  150. 


Somerset. — William  de  Carente  sued  John  Chidyok,  Chivaler,  and 
another,  for  the  next  presentation  to  the  chapel  of  Kyngeston,  near 
Yevele. 

Gilbert  de  Say,  temp.  Hen.  3. 

r  -i-  n 

Edith.=pThomas  de  Huntelegh.  Matilda, 

I  I 
John  sold  his  moiety  to  Ralph. 
Walter  de  Tril,  from  | 
whom  the  plaintiff  de-  Thomas, 
rived  his  claim.  | 

Ralph  sold  his  moiety  to  Robert 
fitz  Payn,  Chivaler. 


(To  be  continued.) 


SEIZE  QUARTIERS. 


141 


g 

CT> 
CD 

c 

C3 

Ha 

N 
O 

ward 

Cons 

Isabe 

H 

o 

O 

M 

c+ 

GO 
C9 

Ms 

C&" 

a 

o 

—  X 

ce 

C  ^ 
tc  ce 


9  W  -3  (A  1)  Louis  VIII,  King  of  the  French  ;  d.  8 
I  g  ^n  Nov.  1226.    See  Tab.  XIV,  B  1 . 

f?  §  o     (A  2}  Blanche,  da.  of  Alfonso  III,  King  of 
^  '|-    Castile;  d.  1  Dec.  1252.    See  Tab.  XIV, 
B  2. 


--—J! 


(A  3)  Raymond  Berenger  IV,  Count  of  Pro- 

-  VENCE  AND  FORCALQUIER  ;   (/.  19   Aug.  12-15. 

j  See  Tab.  XI,  D  1. 

HI 

(A  4)  Beatrice,  da.  of  Thomas,  Count  of 
Savoy  ;  d.  1206.    See  Tab.  XI,  D  2. 


(A  5)  Peter  II.  the  Catholic.  King  of  Dragon, 
£       Count  of  Barcelona,  Roussillon,  and  Cer- 
|  &  |  dagne,  1196—1213  ;  slain  12  Sep.  1213. 
§  1  1 — II 

"Uti  (A  6)  Mary,  da.  of  William  VIII,  Seigneur 
£2  m  de  Montfellier  ;  6.  11S2  ;  74.  June  1204  ;  tf. 
j5  I     20-30  Apr.  1213  [not  1219]. 

?  g-,  (A  7)  Andrew  II,  King  of  Hungary,  1204 — 
S~    1235  :  d.  7  March  123|. 

I  o  HI 

(A  8)  Volande,  da.  of  Peter  II,  Seigneur  de 
courtenay,  count  of  nevers,  auxerre  and 
Tonnekre,  Marquis  of  Namur,  Emperor  of 
Constantinople  ;  m.  before  29  Jan.  121£  ;  d. 
>  &    1233  :(-)  2nd  wife. 


(A  9)  Thibaut  III,  Count  Palatine  of  Cham- 
pagne and  Brie,  1197—1201  ;  b.  1177  ;  d.  24 
or  25  May  1201. 

:  <  HI 

3  a    (A  10)  Blanche,  da.  of  Sancho  VI,  King  of 
Navarre  :  m,  1195. 


(A  11)  Arehambaud  VIII  (IX),  le  Grand,  Sire 
23  de  Bourbon,  1215— 1242  ;{7)  slain  21  or  22 
|  3^  July  1242. 

(A  12)  Beatrice,  da.(2j  of  Arehambaud,  Seig- 
«  o     neur  de  MoNTLUCoN;,y)  in  the  Bourbounais  ; 
m.  by  1215;  living  1232. 


s  c?-,  (A  13)  Louis  VIII,  King  of  the  French  ;  d. 
S  Nov.  1226.    See  Tab.  XIV,  B  1. 

b  "HI 

(A  14)  blanche,  da.  of  Alfonso  III,  King  of 
Castile  ;  d.  1  Dec.  1252.  See  Tab.  XIV, 
B  2. 

(A  15)  Henry  II,  Duke  of  Lothier  and  Bra- 
-,  rant  ;  d.  1  Feb.  124;-.    See  Tab.  XIV,  B  5. 

£  £  (A  16)  Mary,  da.  of  Philip  II,  King  of  the 
^  %-    Romans  ;  1st  wife.    See  Tab.  XIV,  B  6. 


142 


SEIZE  QUARTIERS. 


£  fA  1)  John,  King:  of  England  ;  d,  18-1! 


£  H 


.1 


Oct.  1216.    See  Table  VII,  E. 


~  l  [| 

F\<  §  Sw  (A  1)  Isabel,  Queen  Consort,  da.  of  Aimar, 
M^^&o  Count  of  Angouleme  ;  d.  abt.  1245:  2nd 
B<lj?~      ^     wife-    See  TaU  IX,  E. 

I  ll 

^  o  ^  5  (A  3)  Raymond  Berenger  IV,  Count  of  Pno- 
*  '£  "1  §  "I  vence  and  Forcalquier  ;  d.  19  Aug.  1245. 
~  •  -■  g  -  I  See  Tab.  XI,  D  1. 

cd  t"  O  ra     (A  4)   Beatrice,  da.  of  Thomas,  Count  op 


^  g  §  |     Savoy  ;  rf.  1266.    See  Tab.  XI,  D  2. 


^t^Pr"rJ  fA   5)    Alfonso   IX,    Ktnq   of    Leon  and 

^gr  a-H  G alicia  ;  d.  23  or  24  Sep.  1230.    See  Tab. 

x  2  "  £  "  XIII,  C  1. 

?  •   %  o  2  (A  6)  Berengaria,  Queen  of  Castile,  da.  of 

f  §        &  Alfonso  III,  King  of  Castile;  tf.  8  Nov. 

CSg  p|  1246  ;  2nd  wife.    See  Tab.  XIII,  C  2. 

,  .  .  — —  — -t 

?J  o  ts  I  ^  -  ?~  -  -  3  (A  7)  Simon,  Count  of  Aumale  ;  d  21  Sep. 
X  "  §      I  5  ^  -  c  ul  ^1  1 239.    See  Tab.  XIII,  C  3. 

BmSw|-         f-  • — 1| 

*         £  J      p*^.>  ^  I     (A   8)    Mary,  Counters  of  Pontiiieu  and 

^  3  si.  c     r° '  ?  ci-°     Montreuil,  da.  of  William  III,  Count  of 

>  §  Q    Ponthieu  and  Montreuil  ;  rf.  1251.  See 
8  M  S  '   S     Tab.  XIII,  C  4. 

CJ=>t  K  5  5 

(A  9)  Louis  IX,  King  of  the  French  ;  d.  25 
M£  %  «3-,  Aug.  1270.    See  Tab.  XIV.  C  1. 

M "  d     ^    (A  10)  Margaret,  da  of  Raymond-Berenger 
os*  2  ^    IV,  Count  of  Provence  and  Korcalquier  ; 


rf.  20  or  21  Dec.  1295.    See  Tab.  XIV,  C  2, 


— ^|     (A  11)  James  I.  King  of  Aragon  ;  d.  25  or 
9i  27  July  1276.    See  Tab.  XVI,  15  3 


►3  2  qS?1K 

"      §  -  °°'s^         12)  Yolande,  da.  of  Andrew  II,  King  of 

>j  ?-  ^  y  _  :-  §•    Hungary  ;  2nd  wife.    See  Tab.  XVI,  B  4. 


£x  9  O  ^c">  ^  2  3-,  (A  13)  Thibaut  I,  King  of  Navarre,  Count 
^  -  -  P         I  Palatine  of  Champagne  and  Brie  ;  d.  8  or 

»-  ~:  §  >  ~  I  10  July  1253.    See  Tab.  XVI,  B  5. 

g  z  *  i  o  Hi 

r~  1'  E  ;~  (A  14)  Margaret,  da.  of  Archambaud  VIII 
zr-  z-  ~-  (IX),  Sire  de  Bourbon  ;  3rd  wife  See  Tab. 
®  3  Q  0~2    XVL  B  6. 

cr  =x.  £  «  * 

 '  Hi     (A  15)  Robert  I.  Count  of  Artois  ;  slain 

X  op  g  8  Feb.  12^.    See  Tab.  XVI,  B  7. 

3  «  ^  °  *  HI 

(A  16)  Matilda  or  Mahaut,  da.  of  Henry  II, 
Duke  of  Lothier  and  Brabant;  d.  29  Sep. 
1288.    See  XVI,  B  8. 


r"  o  P 


143 


Additions  to  Table  XVI. 

A.  5.  He  was  crowned  at  £cme  by  Pope  Innocent  III,  11  Nov. 
1204;  killed  at  the  Battle  of  Muret  in  the  Comte  of  Cominges,  bur.  in 
the  Abbey  of  Xixena  in  Aragon.  (Eldest  son  of  Alfonso  II,  King  of 
Aragon,  by  Sancha  of  Castile.    See  Tab.  XI,  B  1,2). 

A.  6.  She  was  m.  by  contract  dated  at  Montpellier  5  [not  15]  Jane 
1204;  d.  at  Home,  bur.  in  St.  Peter's.  [She  m.  1,  1194,  Barral, 
Vicomte  de  Marseille.  She  m.  2,  Dec.  1197,  Bernard  IV,  Count  of 
Cominges  (who  d.  Feb.  122f),  who  had  already  two  wives  living,  and 
from  whom  she  was  separ.]  (Dan.  of  William  VIII,  Seigneur  de  Mont- 
pellier, by  his  first  wife  Eudoxia,  dan.1  of  Isaac  Komnenos,  Sebasto- 
crator). 

A.  7.  He  succ.  his  nephew  YVladyslaw  II  (III).  [He  m.  1, 
Gertrude,  dau.  of  Bcrthold  IV  (V)  Duke  of  Merania  and  Dalmatia  ; 
she  was  assassinated  1212  or  27  Sep  121 3. 2  He  m.  3,  14  May,  1234,3 
Beatrice,  only  child  of  Aldrovandino  I,  Marquis  of  Este  and  Ancona]. 
(Second  son  of  Bela  III,  King  of  Hungary,  by  his  first  wife4  Agnes, 
dan.  of  Renaud  de  Chatillon,  Seigneur  de  Kmc  (Mons  Kegalis)  in 
Arabia  Petrsea,  Prince  of  Antioch  j.  ux.) 

A.  8.  She  was  bur.  in  the  Abbey  of  Egrez.  (Dau.  of  Peter  II, 
Emperor  of  Constantinople,  by  his  second  wife  Yolande,  dau.  of 
Baldwin,  V  Count  of  Hainault  and  VIII  Count  of  Flanders  of  that 
name.) 

A.  9.  He  succ.  his  elder  br.  Henry  II ;  d.  at  Troves  and  was  bur. 
there.5  (Second  son  of  Henry  I,  called  le  Liberal  or  le  Large,  Count 
Palatine  of  Champagne  and  Brie,  by  Mary,  dau.  of  Louis  VII,  King  of 
the  French.6) 

A.    10.  (Her  mother  was  Sancha  cf  Castile.    See  Table  VI,  D  1,  2.) 

A.  1 1.  He  was  killed  at  the  Battle  of  Taillebourg.s  (Eldest  son  of 
Guy  II,  Seigneur  de  Dampierre,  St.  Just,  and  St.  Dizier,  in  Champagne, 
by  Mahaut  or  Matilda,  only  child  of  Arehambaud  VII  (VIII),  Sire  de 
Bourbon.) 

B.  3.  James  I,  the  Conqueror,  King  of  Aragon,  Majorca  (1229)  and 
Valencia  (1239),  Count  of  Barcelona,  Koussillon,  Cerdagne  and  Urgel, 
Seigneur  de  Montpellier  ;  b.  at  Montpellier ;  (/.  at  Alcira  in  the  habit  of 
a  Cistercian  monk,  bur.  in  the  Abbey  of  Poblet  in  Catalonia.  [He  m. 
1,  at  Tarazona,  7  Feb.  122a,  Eleanor,  dau.  of  Alfonso  III,  King  of 
Castile  ;  marriage  declared  null  at  the  Council  of  Tarazona  Apr. — May 
1229.    He  m.  3,  "secretly,"  Teresa  Bidaure.] 

B.  4.  She  was  m.  at  Barcelona  ;  d.  at  Huesca,  bur.  in  the  monastery 
of  Valbuena  in  Catalonia. 

B.  5.  He  was  called  le  Posthume  and  le  Grand  ;  succ.  as  Thibaut  I, 
King  of  Navarre,  on  the  death  s.p.  of  his  uncle  Sancho  VII,  7  Apr. 
1234;  proclaimed  King  at  Pamplona  7  May  1234  ;  d.  at  Pamplona, 
bur.  there  in  the  Cath.  Church  of  Nuestra  Senora  la  Beal.  [He  r».  1, 
by  contract  dated  20  Aug.  1220,  Gertrude  (b.  after  12  Nov.  120410) 
only  dau.11  and  hss.  of  Albert  of  Lou  vain,  Count  of  Dagsburg,  Moha 
and  Metz  (and  widow,  March  1220,  of  Thibaut  I,  Duke  of  Lorraine) 


144 


NOTES  TO  THE  SEIZE  QUARTIERS. 


from  whom  lie  was  separ. ;  (she  m.  3,  a  son1-  of  Emicon,  Count  of 
Leiningen) ;  she  d.  shortly  before  19  March  122*. 13  He  m.  2,  1222, 
Agnes,  dau.  of  Guichard  IV,  Sire  de  Beaujeu ;  she  d.  11  July  1231,' 


B.    6.  She  d.  at  Provins  in  Jirie,  bur.  in  the  Abbey  of  Clairvaux. 
B.    7.  He  was  called;  le  Bon  and  le  Vaillant;  inherited,  by  his 
fathers  testament,  "  terrain  Atrebasii,"  of  which  he  obtained  possession 
7  June  1237;  next  year  this  territory  was  made  a  comte ;  killed  at 
the  Battle  of  Massoura  8  Feb.  12±£. 

B.  8.  She  was  m.  at  Compiegne;  bur.  in  the  Cistercian  Abbey  of 
Cercamp  in  Artois.  [She  m.  2,  by  papal  dispens.  dated  16  Jan.  125  J,17 
Guy  de  Chatillon  II,  Count  of  St.  Pol ;  he  d.  12  March  128f,  bur/  in 
the  Abbey  of  Cercamp.] 

C.  2.  Her  marriage  contract  was  dated  at  Corbez  hear  Montpellier 
11  May  1258  j  she  was  bur.  in  the  Abbey  of  St.  Denis. 

C.  3.  He  was  styled  Count  of  Rosnay,  v.f.  ;  succ.  his  eldest  br. 
Thibaut  II  and  V,  4  (2  or  5)  Dec.  1270  ;  proclaimed  King  at  Pamplona 
1  March  127£ ;  d.  at  Pamplona,  bur.  there  in  the  Cath.  Church 

C.  4.  [She  ???.  2,  as  second  wife,  by  3  Feb.  127f,  Fxlmund,  Earl  of 
Lancaster  and  Leicester.    See  Tab.  XX,  A  10.] 

1  Cujus  [MariEc]  matrem  Gra?cam  nomine  p.  natione]  neptem  Emanuelis  Impera- 
toris  repudiaverat.  fWillehnus  de  Podio  Laurentii,  c.  11).  This  statement  has  been 
adopted  by  Zurita  (Ann.  Arag.,  lib  ii,  c.  57)  and  by  others.  Du  Chesne  (Hist,  des 
Dues  de  Bourgogne,  c.  5)  is  in  error  in  calling  Eudoxia  dau.  of  the  Emperor  Manuel  ; 
he  has,  however,  been  followed  by  ChiiHet  (Vindic.  Hisp.,  p  363)  and  by  the  authors 
of  L'Art  de  Ver.  les  Pates  (torn,  ii,  p.  324\  It  is  only  by  a  conjecture,  founded  on 
the  statement  of  William  de  Puy  Laurent,  that  Du  Canee  (Fam.  Aug.  Byzantina?, 
p.  185)  considers  Eudoxia  to  have  been  dau.  of  Isaac,  the  Emperor's  brother. 

2  Albericus  in  Chron. 

3  By  her  marriage  treaty  (Muratori,  Antiq.  d'Este,  p.  420  ;  St.  Marc,  Abr.  Chron., 
torn,  v,  p.  578)  it  appears  that  she  was  married  at  Stiihlweissenburg  (Alba-Hegalis)  in 
the  Church  of  St.  Mary,  Sunday  14  May  1234. 

4  The  statement  that  he  was  s^n  of  Bela's  second  wife  Margaret  of  France  (L'Art 
de  Ver.  les  Dates,  etc.)  may  be  clearly  seen  to  be  incorrect  from  the  dates  alone. 
Moreover  Alberic  (ad  aun.  1167)  tells  us  that  Renaud  de  Chutillon-sur-Loing  had  by 
the  Princess  of  Antioch  three  daughters,  the  second  called  Agnes,  married  to  P>ela, 
King  of  Hungary,  mother  of  Emeric  and  of  Andrew,  brothers  and  kings.  Renaud 
was  probably  merely  a  native  of  Chatillbn  sur-Loing  (in  the  Gutinais)  and  not,  as 
French  genealogists  with  some  confidence  assert,  a  member  of  the  great  house  of 
Chatillon-sur-Marne. 

5  According  to  L'Art  de  Ver.  les  Dates  (torn,  ii,  p.  621)  he  was  bur.  in  the  Cath. 
Church  (of  St.  Pierre).  Anselme  (torn,  ii,  p.  S42^  says  that  he  was  bur.  in  the  Coil. 
Church  of  St.  Etienne,  and  that  his  epitaph  there  was  still  to  be  seen. 

6  By  his  first  wife  Eleanor  of  Aquitaiue. 

7  He  succ.  in  1215  to  his  father  in  the  Sirerie  de  Bourbon,  with  the  consent  of  his 
mother  Matilda  (who  d.  20  June  1218). 

8  L'Art  de  Ver.  les  Dates  (tom.  ii,  p.  41 3).  Some  writers  of  late  date  say  at  the 
Battle  of  Cognac  (which  is  otherwise  unknown)  in  1238. 

9  He  belonged  to  the  family  of  the  Sires  de  Bourbon,  but  the  connection  has  not 
been  exactly  ascertained.  The  different  accounts  of  his  descent,  as  given  by  Justel, 
Blondel,  and  Du  Bouchet,  arc  collected  by  Anselme,  tom.  hi.  p.  150-152. 

10  Ego  Adelbertus  Dei  gratia  Comes  Metensis  etde  Dasbourch  karissimum  nepotem 
meum  Ducem  Lotharingie  constitui  heredem  de  castro  meo  Dasbourch  ...  si 
Comitem  contingat  sine  legitimo  partu  sui  corporis  decedere  sive  sit  filius  sive  filia 
.  .  .  This  was  confirmed  by  Philip,  King  of  the  Romans.— Coneessimus  ei  [Henrico 
Duci  Lotharingie  et  Brabantie]  omne  feudum,  quod  patruus  suus  Conies  Albertus  de 
Dagispurg  de  manu  nostra  et  Impcrio  obtinet  ;  ita  quod  ipse  Dux  post  mortem 
ipsius  Comitis  in  omnibus  bonis  sive  pactis  absque  cujuslibet  contradictionis  impedi- 


NOTES  TO  THE  SEIZE  QUARTIEItS. 


145 


mento,  si  tamen  Comes- sine  herede  discesserit,  ei  succedat  .  .  .  Acta  sunt  hec  anno 
Domini  MCCIV.  Datura  Confluentie  secundo  id.  novembris  indictione  septima. 
(Charters  of  Brabant — Butkens,  torn,  i,  preuves,  pp.  55,  234.) 

11  1211.  Obiit  Albertus  Comes  Dasburgensis  et  Dominus  de  Musal  relinquens 
parvulam  filiam  et  elcgantem  Gertrudem  nomine. — 1221,  Moritur  Theobnldus 
juvenis  Dux  Lotharingi;\  cujus  relictam  Gertrudem  nomine  Comitissam  de  Daburc 
juvenis  Comes  Theobaldu*  Carapanfehsis  duxit  in  uxorem. — 1225.  Comitissa 
Gertrudis  cum  esset  heres  unica  de  Daborch  et  de  quodara  castro  Leodiensis  diocesis 
quod  Musacum  dicitur  cum  appenditiis,  et  esset  primo  Ducissa  Lotharingne,  deinde 
Comitissa  Campania?,  novissime  vero  de  Linenges  Comitissa,  tandem  moritur  sine 
herede.    (Albericus  in  Chron.) 

T-  His  christian  name  appears  to  be  unknown.  He  is  called  Thierry,  Frederic,  and 
Conrad  by  different  genealogists.  The  pedigrees  of  Leiningen  for  this  period  seem 
to  be  utterly  untrustworthy. 

13  The  Counts  of  "  Leiningen-Dagsburg  "  are  not  descended  from  her.  She  d .  s.p. 
(cf.  note  11).  On  her  death  the  Bishop  of  Liege  took  possession  of  Moha  before 
19  March  122i.  In  May  1225,  John,  Bishop  of  Metz,  made  known  by  his  charter: — 
quod  ego  sic  confederatus  sum  Duci  Brabantie  et  fdio  ejus,  quod  ego  teneor  eis 
impendere  auxilium  contra  Cornitem  de  Linenges  et  filium  ejus  quondam  Comitem 
de  Dasbore  et  contra  omnes  illos  qui  tenent  allodia  que  Comitissa  de  Dasbore 
nuper  defuncta  tempore  obitus  sui  inter  Renum  et  Mosellam  possidebat.  Dux  vero 
et  filius  ejus  mihi  assistere  promiserunt  et  tenentur  contra  omnes  illos  qui  sibi 
usurpant  feoda,  que  dicta  Comitissa  tenebat  a  me  inter  Renum  et  Mosellam  tempore 
obitus  sui     (Butkens,  torn,  i,  p.  191,  and  preuves,  p.  71.) 

14  Anselme,  torn,  ii,  p.  843  ;  hi,  p.  1G0. 

35  L'Art  de  Ycr.  les  Dates,  torn,  ii,  p.  62G. 

10  Obiit  pi£e  memorise  Mathildis  Comitissa  Sancti  Pauli  et  Atrebatensis,  in  festo 
Sancti  Michaelis,  quoo  fuit  filia  Ducis  Brabant  ia?,  et  mater  lloberti  Comitis  Atreba- 
tensis et  Blancso  Reginaj  Navarrse.  (Necrology  of  the  Abbey  of  Cercamp — Du 
Chesne,  M.  de  Chastillon,  preuves,  p.  59.) 

17  Dispensation  by  Alexander  IV  given  at  Naples  xvii  kal.  feb.,  Pontifieatus  nostri 
anno  i    (Inventory  of  the  Titres  of  la  Fere — Du  Chesne,  ibid.) 

18  I  prove  this  date,  against  22  or  23  Jan.,  by  a  letter  from  King  Philip  to  the 
monks  of  St.  Denis,  asking  for  prayers  for  his  relations,  John,  Count  of  Nevers.  and 
Thibaut,  King  of  Navarre,  and  for  his  wife,  in  which  occurs  this  passage. — Nam 
carissima  uxor  nostra  Isabella  regina  Franeie,  cujus  Deo  et  mundo  amicabilis  vita 
erat,  quadam  proprii  corporis  infirmitate  gravata,  postulatis  atteute  primitus  ab 
eadem,  et  cum  omni  devotione  susceptis  ecclesiasticis  sacramentis.  demum  die 
mercurii  ante  purifieationem  Beate  Marie  Virginis  vitam  presentcm  finivit  .  .  . 
Actum  Valleti,  die  mercurii  post  octavam  dicti  festi,  anno  Domini  mcclxx.  (DAchery, 
Spicilegium,  1G81,  turn,  ii,  p.  567-) 

19  She  had  a  brother  Thibaut,  who  d.  young  v.p.  in  1273 

20  Memorandum  ke  le  jour  Seyn  Pol  sa  conversation,  par  Jeudi  [25  Jan.],  Edward 
Rey  d'Engleterre  eposa  Isabele,  fi lie  le  Rev  de  Fraur.se,  a  Boloyne  a  graunt  noble,  e 
vint  a  Londres  le  jour  Seyn  Per  la  Cathedration  [22  Feb.],  e  le  Samedi  preseyn  apres 
winrent  le  Rey  e  la  Reyne  .  .  .  parmi  la  vile  de  Londres  jeces  au  paleys  le  Rey  a 
Wemoutter.  K  lendemeyn  par  dimeyne  [25  Feb  ]  Edward  Rey  d'Engleterre  ressut 
la  coronne  par  la  meyn  l'eweece  de  Winsettre,  lutenant  l'ersevecce  de  Cauterberi,  a 
grant  noble  d'une  jonrnee  (De  Antiquis  Legibus  Liber,  p.  251.)  En  cele  an,  le 
dhneygne  apres  la  feste  Seint  Piere  in  Cathedra,  furent  le  roy  et  la  reyne,  dame 
Isabele,  corounez.    (French  Chron.  of  London,  p.  34  ) 

21  Not  at  Castle  Rising:  and  not  22  Aug.  1357. 


146 


THE  SERVICE  OF  HEIRS  WITHIN  THE  CONSTABULARY  OF 
HADDINGTON  IN  THE  SHERIFFDOM  OF  EDINBURGH. 

Communicated  by  J.  G.  Wallace- James. 

The  Service  of  an  Heir  originated  in  a  Brieve  issued  from  Chancery 
on  the  petition  of  the  person  claiming  t'o  be  the  nearest  heir  of  the 
deceased.  This  Brieve  was  addressed  to  the  Sheriff  or  Stewart  of  the 
district  "where  the  deceased's  property  was  situated,  directing  him  to 
ascertain  by  the  verdict  of  an  Assize  or  Jury,  what  heretable  property 
the  deceased  owned  at  the  time  of  death  ;  the  annual  value ;  by  what 
feudal  service  it  was  held  ;  if  the  claimant  were  the  nearest  lawful  heir 
of  the  deceased ;  and  if  he  were  of  full  age,  &c. 

The  verdict  given  by  the  mouth  of  foreman  of  the  Jury  or  Chancellor 
of  the  Assize,  as  he  was  termed,  was  "retoured"  or  returned  to 
Chancery,  and  a  Precept  was  then  issued  to  the  Sheriff  or  other  officer 
to  grant  sasinc  or  possession  of  the  said  property  to  the  Heir. 

The  original  method  necessitated  a  Brieve  for  each  County  or  Juris- 
diction in  which  the  deceased  might  own  property,  latterly,  however,  a 
Commission  was  issued  to  certain  persons  as  "  Sheriffs  in  that  Part," 
before  whom  the  process  was  led  and  all  the  claims  were  settled  at 
once.  It  was  also  possible  to  have  an  1 1  eir  served,  not  to  any  special 
property,  but  as  "  Heirs  in  General  "  to  the  deceased. 

The  earliest  existing  Retours  in  Chancey  were  printed  a  few  years 
ago  by  the  Record  Commission  ;  they  run  from  1600  till  1700  (a  few 
anterior  to  1G00  are  included).  Those  of  an  earlier  date  are  supposed 
to  have  been  burned  on  one  of  the  invasions  of  Scotland  by  the  English. 

The  following  Services  are  those  led  in  the  Sheriff'  Court  of  the 
'Sheriffdom  of  Edinburgh,  within  the  Constabulary  of  Haddington, 
which  comprises  the  modern  County  of  Haddington. 


.  DATE. 

NAME  OF  HEIR. 

NAME  OF  ANCESTOR  AND  LANDS. 

1556. 

Nov.  4. 

Marion  Mudy. 

father,  John  vel  James  Mudy. 

Deer.  4. 

Alexander  Miller. 

father's  brother,  Mungo  Miller — 2h 

acres  in  Nungait. 

1557. 

May  8. 

William  Douglas. 

father,  Wm.  Douglas,  of  Whitting- 

hame — lands  of  Whittinghame. 

January  23.1 

Mr.  William  Brown. 

father,  John  Brown — certain  Acres 

in  Aldhame. 

January  23. 

Wm.  Clerkson. 

father,  William  Clerkson — certain 

Acres  in  Pincartoun. 

January  26. 

John  Sinclair. 

father,  William  Sinclair — lands  of 

Hirdmaneston.2 

1  Year  ran  from  25  March. 

2  First  granted  c.  1190  by  De  Morville  to  Henry  Sinclair,  and  still  owned  by  his 
descendant,  Lord  Sinclair. 


HADDINGTON  HEIR  SERVICES. 


147 


DATE. 

NAME  OF  HEIR. 

NAME  OF  ANCESTOR  AND  LANDS. 

March  8. 

George  Kcr. 

father,   John   Kcr,  indwellar  in 

- 

Lcith — Acres  at  Ormiston. 

March  21. 

John  Brown. 

father,  John  Brown — 10  Acres  at 

Lintoun. 

1558. 
July  *28. 

Nov.  7. 

Deer.  6. 
Feb.  7. 

March  13. 
March  24. 

1559. 
June  19. 

Nov.  13. 

Jan.  22. 
Feb.  — 

1560. 
April  29. 

July  24. 

Deer.  2. 


March  10. 

1561. 
May  5. 

July  28. 
Oct.  6. 


George  Haliburton. 

Thomas  Cockburn. 

Adam  Sinclair. 
Edward  AVilson. 

Alexander  Acheson. 
George,  Lord  Setoun, 


Margaret  Acheson. 

John  Kyle. 

Janet  Wod. 
James  Acheson. 

Patrick  Hepburne, 

of  Wauchton. 
John  Neisbet. 

John  Swyntoun. 

John  Sydserf. 

James  Begbie. 
George,  Lord  Setoun. 

William  Quhippo. 


father,  "William  Haliburton — lands 

of  Fgliscairnie. 
father,  William  Cockburn — lands 

of  Newhall. 
father,  Adam  Sinclair — in  general, 
nephew,  John  Foular,  in  Leith — 

in  general, 
brother,  John  Acheson. 
grandfather,  George,  Lord  Setoun 

— in  general. 

father,  David  x\cheson,  in  Saltpans 

(Preston  pans), 
grandfather.  George  Kyle,  in  Les- 

suden — in  general, 
nephew,  James  Wod — in  general, 
father,  John  Acheson,  of  Millhaven1 

— lands  of  Milhaven. 

mother,  Domina  Helen  Hepburne2 
— in  general. 

father,  John  Neisbet,  of  Ryestibill 
— lands  of  Ryestibill. 

father,  Nicholas  Swyntoun — An- 
nual of  5  mcrks  from  Sanders- 
dene. 

father,  Patrick  Sydserf  of  that  Ilk 
— lands  of  Nether  Sydserf. 

father,  John  Begbie — 2  Husband- 
lands  in  East  Fen  ton. 

grandmother,  Dame  Janet  Hep- 
burne, Lady  Setoun3 — Annual  of 
raerks  from  lands  of  Belsis. 

father,  Nichol  Quhippo,  of  Kidlaw 
— lands  of  Kidlaw. 


1  Now  Morrison's  Haven. 

2  Daughter  ami  coheiress  of  Adam  Hepburn,  of  Craggis. 

3  Widow  of  George,  V  Lord  Setoun,  killed  at  Flodden,  daughter  of  Patrick,  Lord 
Bothwell.  She  was  one  of  the  most  liberal  benefactors  to  Convent  of  St.  Catherine, 
near  Edinburgh. 


148 


HADDINGTON  HEIR  SERVICES. 


DATE. 

NAME  OF  HEIR. 

Nov.  10. 

Alexander  Ker. 

Jan.  26. 

Tat  rick  Sydserf. 

15G2. 
June  30. 

July  20. 

Margaret  &  Janet 

Hoip. 
Patrick  Whitelaw. 

January  1G. 

"William  Sivicc. 

February  16. 
February  16. 
February  16. 

Janet  Wod. 
Janet  Wod. 
Janet  Wod. 

1563. 
April  26. 

Elizabeth  Park. 

October  11. 
January  24. 

Patrick  Home,  of 

Pohvart 
Isobel  Congiltoun. 

Feby.  7. 
March  3. 

Patrick  Hepburn, 

of  Wauchton. 
Thomas  Henderson. 

1564. 
July  10. 

Janet  Cruk. 

October  9. 

George  Redpath. 

October  9. 
October  23. 

John  Bald. 
Isobel  Congiltoun. 

Jany.  29. 
Jany.  29. 

Robert  Bald. 
Robert  Bald. 

Feby.  19. 
Feby.  26. 

Mr.  John  Sinclair, 
Dean  of  Rcstalrig. 
Patrick  Crumby. 

NAME  OF  ANCESTOR  AND  LANDS. 


brother,  Clement  Ker — Annual  22 

merks  from  Elvingston. 
brother,  Archebald  Sydserf,  of  Ru- 

chelaw — lands  of  Ruchelaw. 

to  brother,  Ninian  Hoip,  of  Cald- 
syde — lands  of  Caldsyde. 

grandmother's  brother,  John  Fen- 
ton  of  that  Ilk — lands  of  Over 
Sydserf  and  annual  from  Nether 
Sydserf. 

father,  John  Si  vice — Southlands, 

of  Auldhamc. 
mother,  Isabel  Brady — in  general, 
brother,  John  AVod- 
brother,  James  Wod 


•in  general. 


al. 


m  iicner 


father's  brother,  William  Park — - 

Saltpan,  in  Salt  Preston, 
brother,  Alexander  Home,  of  Heuch 

— lands  of  Heuch. 
father,  Bernard  Congiltoun — Acres 

in  West  Fentoun. 
grandfather's  brother,  Sir  Patrick 

Hepburn,  of  Wauchton. 
father,    Gilbert   Henderson — in 

general. 

grandfather's   brother,  William 

Learmonth,  of  Hill, 
father,  Edward  Redpath,  in  R,ed- 

pathneuk — in  general, 
brother,  George  Bald — in  general. 
Marion  Congiltoun1 — land  in  West 

Fentoun. 
father,  John  Bald— in  general, 
father's  brother,  George  Bald — in 

general. 

brother,  George2  Sinclair,  Bishop 

of  Ross — lands  of  Stevenston. 
grandfather,  Alexander  Crumby — 


9  rijrs  in  Blexsterilat. 


1  Relationship  not  stated. 

2  Should  be  Henry,  died  1  January  1561-5,  at  Paris,  after  operation  for  stone.  He 
was  son  of  Oliver  Sinclair,  knt-,  of  Roslin. 


HADDINGTON  HEIR  SERVICES. 


149 


DATE. 


1565. 
May  7. 

June  4. 


March  4. 

1566. 
April  30. 

May  5. 

May  5. 

July  24. 

October. 

January  25. 

January  25. 

1567. 
April  13. 

Deer.  1 . 
January  26. 

January  26. 

March  15. 

March  15. 

March  22. 

March  22. 

1568. 
July  25. 


NAME  OF  HEIR. 


NAME  OE  ANCESTOR  AND  LAND. 


Marion  Forrester/ 
Robert  Bald. 

John  Quhippo. 

Robert  Lauder, 
of  Popill. 

William,  Lord  Borth- 

wick. 
William  Spens. 

John  Gylour. 

William  Sinclair, 

of  Hirdmaneston. 
Margaret  Sinclair. 


Margaret  Sinclair. 


Agnes  Forrester. 

Margaret  Brown. 
David  Spens. 

Margaret  Forrester. 

Elizabeth  Gibson. 

Janet  Gibson. 

John  Walker. 
John  Guleu. 

Katherine  Brown. 


father,  John  Forrester,  of  Gammil- 
scheils — i  part  of  Gammilscheils. 

father's"  brother,1  .  .  .  — 3  Acres 
in  Gallowsyde,  \  Acre  in  Sprot- 
flat. 

mother,  Margaret  Chirnsyde — in 
general. 

mother's  brother,2  John  (Sinclair), 
Bishop  of  Brechin  — lands  of  Ste- 
venston  and  annual  from  Milton. 

father,  John,  Lord  Borthwick — 
Over  and  Nether  Salton. 

father,  Alexander  Spens — Acre  in 
Belhaven. 

grandmother's  brother,  John  Rob- 
ertson— in  general. 

father,  John  Sinclair — lands  of 
Hirdmaneston. 

grandfather,  John  Sinclair,  of 
Blans. 

father,  William  Sinclair,  of  Blans. 


father,  John  Forrester,  of  Gammils- 
cheils— \  part  of  Gammilscheils. 

brother,  Patrick  Brown — in  general. 

brother,  William  Spens — Crukis, 
in  Belhaven. 

father,  John  Forrester,  of  Gammil- 
scheils— \  part  of  Gammilscheils. 

brother,  John  Gibson,  of  Colding- 
stones — \  of  Coldingstones. 

brother,  John  Gibson,  of  Colding- 
stones—other  half  of  Colding- 
stones. 

father,  Andrew  Walker — Annual 
rent. 

grandmother,  Margaret  Lytill — in 
general. 


mother's  sister, 
general. 


Thomsoun — in 


1  Name  of  ancestor  awanting. 

-  Died  at  Edinburgh  9  April  1566. 


150 


HADDINGTON  HEIR  SERVICES. 


NAME  OF  HEIR. 


NAME  OF  ANCESTOR  AND  LANDS. 


1569. 
August  1. 

October  10. 

October  10. 

Deer.  5. 

Feby.  13. 

1570. 
November  6. 

Dec.  11. 

January  13. 

March  2. 

1571. 
June  11. 

June  11. 

1572. 
October  13. 

October  13. 

October  20. 

November  3. 

November  10. 

Dec.  8. 

February  23. 

1573. 
April  27. 


William  Wol£ 

Elizabeth  Tait. 

John  Recklington. 

John   Sydserf,  of 

that  Ilk. 
John  Hay,  of  Tallo. 


George  Hamilton. 

Andrew  Ker. 
William  Wood. 
Bartilmo  Kello. 

Patrick  Duneanlaw. 
William  Anderson. 

David  Congiltoun. 
John  Newton. 
Bartle  Kentoun. 

William  Levington. 
Helen  Tait. 
Elizabeth  Cokburne. 
WTilliam  Skirven. 


George  Setoun. 


father,  Patrick  Wolf— 2  Acres  in 

Mekill  Pincartouu. 
uncle,    John    Tait,    younger — in 

Over  Bolton, 
uncle,    John    Tait,    younger — in 

Over  Bolton, 
father's  sister,  Agnes  Sydserf. 

father,  William-  Hay,  of  Tallo — 
lands  of  Wyndane. 

father,   Alexander   Hamilton,  in 

Salt   Preston — Husbandland  in 

Ballencrief. 
father,  Thomas  Ker — Annual  of 

100  merks  from  Morham. 
brother,  John  Wood — Annual  of 

50  merks  from  Rowchlaw. 
father,1  Mr.  John  Kello— 2  Hus- 

bandlands  in  Spott. 

father,  Andrew  Duneanlaw — in 
general. 

father's  sister,  Elizabeth  Anderson 
— in  general. 

father,  Andrew  Congiltoun — An- 
nual of  22  merks  from  Saltcoats. 

brother,  George  Newton,  in  Dirle- 
ton — in  general. 

mother,  Gelis  Foster — Annual  of 
£8  from  Pethdailles,  3  Acres  in 
Caponflat. 

sister,    Mariot    Levington — in 
general. 

sister,  Christina  Tait — KV  Bovates 
in  Over  Bolton. 

mother's  sister,  Agnes  Wardlaw — 
I    land  in  Giffordgate. 

father,  James  Skirven— lands  of 
|  Plewlandhill. 

father,  John  Setoun — lands  of 
Foulstruther-  in  Barony  of  Hird- 
maneston. " 


1  Minister  of  Tarish  of  Spott,  executed  for  murder  of  his  wife. 
3  Now  called  Wolfstar. 


HADDINGTON  HEIR  SERVICES. 


151 


April  27. 
June  1. 

July. 

July. 

October. 

November. 

December. 

1574. 
May  19. 

May  24.1 

1580.1 
February  13. 


Feby.  27. 
Feb.  27. 

1581. 
April  10. 

1582. 
April  2. 

May  21. 

October  8. 

December  10. 


NAME  OF  HEIR. 


John  Newtoun. 

Margaret ;  Barbara  ; 

Janet  ;  Isabella 

Dickson. 
William,  Lord  Borth- 

wiek 

George  Halyburton, 

of  Egliscarno 
Henry  Campbell. 

John  Young. 

William  Skirven. 

John  Short. 


John  Zule,  of  Garle 
leton. 


JohnMurray,  of  Black 
barony 


Margaret  Todd. 
Marion  Tod. 


William  Mertene. 


Margaret  Giffert. 

James  Lawson, 

of  Humbie. 
Archebald  Boyman. 

Robert,  Master  of 
Seytoun. 


NAME  OF  ANCESTOR  AND  LANDS. 


brother,  George   Newtoun — Hus- 
band land  in  Dirleton. 
father,  George  Dickson — in  general. 


father,  John,  Lord  Borthwick — 
Annual  of  10  merks  from  Tem- 
pillfeild. 

grandfather's  brother,  John  Haly- 
burton— in  general. 

mother's  brother,  John  Tanny — 
lands  in  Nungait. 

father,  Patrick  Young — Annual  of 
victual  from  lands  in  Gulane. 

father,  James  Skirven — lands  of 
Plewlandhill. 

father,  James  Short — Annual  from 
Letham. 

grandfather's  brother,  son  Walter 
Zule — in  general. 

father,  Andrew  Murray,  of  Black- 
barony — 4  husbandlands  of  Bal- 
lencreif,  with  the  Baillery  there- 
of; lands  of  Prora,  with  pasturage 
in  Kingston. 

|  father,  Hew  Tod — in  general. 


father,  Robert  Mertene,  in  Mor- 
hame — Annual  from  Garvald. 

father,  Gawin  Giffert — rigs  of  land 
in  East  Bams  of  Dunbar. 

father,2  Robert  Lawson,  of  Humbie 
— lands  of  Humbie. 

sister,  Annabel  Boyman — Annual 
from  Ormiston. 

brother,  George,  Master  of  Sey- 
toun— lands  of  Seytoun,  Win- 
toun,  Szc. 


1  One  or  more  books  awauting. 

9  His  Aunt,  Marion  Lawson,  widow  of  John  Haldane,  of  Gleneagles,  was  heroine 
of  Lyudesay's  "  Squire  Meldrum,"  she  was  "  ane  lustie  Ladie." 

(  To  be  continued  J 


152 


Itag&alc's  Visitation  of  ftorksljtrr, 


WITH  .ADDITIONS. 

{Continued  from  p.  100). 


fatJJCSt 
of 

fJrottgbtoit. 


Arms  : — Quarterly. 

1  and  4.    Argent,  a  bend  between  six  martlets  Sable,  an  annulet  for 
difference.  (Tempest.) 

2.  Argent,  a  fess  between  six  martlets  Sable.  (Gilliot.) 

3.  Argent,  bordured  with  demi-fleur-de-lis  Azure,  a  lion  rampant  Gules. 

(Thorpe.) 

Crest  : — A  griffin's  head  erased,  per  pale  Argent  and  Sable  beaked  Gules,  an  annulet 
for  difference. 

I.  SIR  RICHARD  TEMPEST,  of   Bracewell,  Waddington,  and 

Broughton,  M.P.  Lancashire  1401,  examined  in  the  Scrope  arid 
Grosvenor  dispute.  Will  26  Aug.  1-437,  pr.  30  Sept.  1438 
(Test.  Eb.,  i,  412)  ;  believed  to  have  married  Margaret,  dau. 
and  ch.  of  Robt.  de  Staynford,  of  Gyggleswick  (some  say 
Isabel,  wid.  of  John  le  Gras).    They  had  issue — 

II.  ROGER  TEMPEST,  of  Broughton,  &c,  fourth  or  fifth  son,  had 

a  grant  from  his  father  of  half  the  manor  of  Broughton,  d. 
before  13  Oct.  1467,  bur.  in  the  choir  of  Broughton  Church, 
adm.  12  Jan.  1468,  mar.  Katherine,  dan.  and  h.  of  Pvers 
Gyllyot,  of  Broughton.  Will  5  Apr.,  pr.  12  Apr.  1469  (Test. 
Eb.,  iii,  169),  to  be  buried  in  the  choir  of  Broughton.  They 
had  issue — ■ 
William  (III). 

Richard,  adm.  of  his  father,  exor.  of  his  mother. 

Heniy  1.    their  mother's  will. 
I  nomas  J 

Margaret,  (?)  mar.  13  Nov.  1483  Robt.  Lcventhorpe,  of 

Wragby,  at  Bingley. 
Alice  or  Eliz.  (?)  mar.  John  Dyneley. 


DUGDALE'S  VISITATION  OF  YORKSHIRE. 


153 


III.  WILLIAM  TEMPEST,  of  Broughton,  d.  before  5  July  1496, 

mar.  Joan,  dau.  of  James  Metcalfe,  of  Nappa,  mar.  sett. 
7  July  1437.    They  had  issue- 
John  (TV). 

Thomas,  a  quo  Tempest  of  East  Marton! 
He  mar.  secondly  Elizabeth,  dau.  of  Richd.  Catteral,  of  Little 
Mitton,  remar.  Nich.  Towneley. 

IV.  JOHN  TEMPEST,  of  Broughton,  d.  v.p.,  mar.  .  .  .  They  had 

issue — 
Roger  (V). 

Edward,  a  quo  Tempest  of  Yellison. 
Christopher'! 

Richard      J- Mentioned  in  Flower's  Visitation. 
John  J 

V.    ROGER  TEMPEST,  of  Broughton,  b.  circ.  1472,  d.  before  30 
Nov.  1537,  mar.  first  Anne,  dau.  of  Robt.  Carr,  mar.  cov. 
1499-1500,  d.  before  1527.    They  had  issue- 
Robert,  d.  s.p. 
Stephen  (VI). 
Leonard. 

John,  of  the  Rayne,  mar.  Elizabeth  .  .  . 

Anne,  wife  of  Thos.  Leigh,  of  Isell,  co.  Cumb. 

Jane,  wife  of  Win.  Midhope,  of  Morehall. 

Katherine,  wife  of  Thos.  Maude,  of  Ridlesden. 

Margaret,  wife  of  Henry  Pudsey,  of  Bolton. 
He  mar.  secondly  Elizabeth,  wid.  of  Edw.  Redman,  dau.  of  Wm. 
Huddleston,  of  Milium. 

VI.  STEPHEN  TEMPEST,  of  Broughton,  b.  circ.  1500,  d.  14  Aug. 

1549.    Will  16  Apr.,  pr.  31  Oct.  1549,  to  be  buried  in 
Broughton  Ch.,  mar.  first  Agnes,  dau.  of  Wm.  Lister,  of 
Midhope,  circ.  1525,  d.  before  1542.    They  had  issue — 
Henry  (VII). 

Stephen  in  his  father's  and  step-mother's  wills. 
He  mar.  secondly  Anne,  dau.  of  .  .  .  Preston,  sister  of  Anthony 
Preston.    Will  17  Feb.  1554,  pr.  14  Dec.  1555. 

VII.  HENRY  TEMPEST,  of  Broughton,  22  at  his  father's  death ; 

signed  the  Visitation  of  1585  ;  rebuilt  Broughton  Hall,  d. 
17  Feb.  160|,  I.P.M.  23  Sept.  1605,  mar.  Isabel,  nat.  dau.  of 
Sir  ingrain  Percy,  son  of  fifth  Earl  of  Northumberland.  They 
had  issue — 

1.  &  Stephen  (VIII). 

2.  Henry,  a  Recusant  in  1604. 

3.  George,  Will  30  May  1643,  pr.  12  Oct.  1647,  to  be 

bur.  at  Gargrave,  mar.  Jane,  dau.  of  John  Parker, 
of  Extwisle,  wid.  of  Thos.  Tempest,  of  Yellison,  at 
Broughton  1603.    They  had  issue  — 
Ellen,  wife  of  Thos.  Willson,  of  Skipton. 


154 


DUGDALE'S  VISITATION  OF  YORKSHIRE. 


Isabel,  wife  of  Nicholas  Butler,  of  Hales,  bp.  at 

Carletoii  13  July  160G. 
Elizabeth,  wife  of  Edmund  Fleetwood,  b.  28  Aug. 

1608. 

Anne,  wife  of  Arthur  Tempest,  of  Marton,  bp.  at 

Carletoii  24  Feb.  161f 
Mary,  wife  of  Rev.  John  Waite,  Vicar  of  Gargrave, 

bp.  at  Carletoii  19  Aug.  1614. 

4.  Roger,  d.  y. 

5.  Thomas. 

Anne,  wife  of  Wm.  Barton,  of  Killinghall,  and  of  Wm. 

Lambton,  of  Stainton. 
Mary,  wife  of  John  Pulleyne,  of  Scotton. 
Dorothy,  wife  of  Edw.  Rudd,  of  Killinghall. 
Frances,  wife  of  Oliver  Breares,  of  Hamerton,  in  Bol- 

land,  lie.  1592. 

VIII.    S>-  STEPHEN  TEMPEST,  of  Broughton,  in  co.  Ebor.,  Knfi,  b. 

circ.  1553,  Knighted  at  Windsor  9  July  1603,  a  Recusant, 
J.P.,  d.  30  Sep.  1625,  I.P.M.  10  May  1626,  mar.  first  Anne, 
daughter  to  Edmund  El  toffs,  of  Farnlmll,  in  com.  Ebor.,  Esqr, 
mar.  before  30  July  1579.    They  had  issue — 

1.  Anne,  wife  to  Henry  Yonge,  of  Hebden,  in  com.  Ebor., 

gent. 

2.  Frances,  wife  to  Simon  Blackey,  of  Blackey,  near  Colne, 

in  co.  Lane,  gent. 
8.    Isabel!,  wife  to  Francis  Malham,  of  Elslake,  in  co. 
Ebor. 

Jf.    Jane,  d.  unmarr.  young. 

5.  Maude. 

Robert,  set.  half  a  year  1585,  d.  before  1591. 
He  mar.  secondly  Father  hie,  daughter  to  Henry  Lawson,  of  Nees- 
ham,  in  Epatu  Dv.neL,  Esq1',  bp.  at  Hurworth  30  Sep.  1566,  d. 
.19  Dec.  1648,  a  Recusant.    They  had  issue — 

1.  Roger,  dyed  young. 

2.  Stephen  (IX). 

3.  Thomas,  dyed  unmarried. 

Jf.  Richard  Tempest)  b.  1594,  a  recusant  and  delinquent,  d. 
before  1670,  mar.  Elizabeth,  daugh.  to  Nicholas 
Grymshaw,  of  Clayton-deda-Mares,  in  com.  Lane, 
Escf.    They  had  is&ue — 

Stephen,  killed  in  the  King's  service. 

2.  Richard,  (1)  mar.    .    .    .   dau.  of  John  East- 

wood, (?)  ancestor  of  Tempests,  of  Knot- 
tingley. 

3.  John,  of  Broughton,  mar.  Jane,  rel.  of  .    .  . 

Merrall,  co.  Cumb.,  bur.  at  Broughton  11 
Aug.  1718.    They  had  issue- 
Jane. 
Margery, 

Mary,  bp.  at  Broughton  11  Nov.  1690. 


DUGDALE'S  VISITATION  OF  YORKSHIRE. 


155 


Jf.  Robert,  bur.  at  Broughton  5  Mar.  1724,  mar. 
Bridget  Lofthouse,  of  Broughton,  and  had 
a  dau.  Bridget,  who  mar.  Christr  Oxnard, 
of  Broughton,  yeo. 

Katherine. 

Elizabeth.  *• 

Ellen. 

Elizabeth. 

5.  George  Tempest,  of  Baildon,  mar.  at  Baildon  15  Sept. 

1632  Frances,  ivid.  to  Will"1  Baildon,  of  Baildon,  in 
com.  Ebor.,  Esq'.,  dau.  of  Thos.  Savile,  of  Haigh. 
They  had  issue — 

1.  George,  dyed  young. 

2.  John. 

3.  Francis,  Abbot  of  Lambspring,  d.  1729. 

1.  Frances,  mar.  Sir  Wm.  Langdale,  of  Lang- 

thorpe. 

2.  Mary,  d.  y. 

6.  Robert  Tempest,  of  .  .  .  Capt.  of  a  Foot  Company  in 

the  service  of  K.  Ch.  the  first  &  slayn  in  his  wares 
before  1646,  mar.  Thomasine,  wid.  to  Nicholas 
Michel  I,  of  Broughton,  dau.  of  Stephen  Tempest,  of 
Eshton.    They  had  issue — 

Thomas,  d.  before  IS  Aug.  16GS,  mar.  Jane,  (?)  dau. 
of  Henry  Mitchell,  of  Skipton. 

7.  James,  dyed  young. 

8.  Henry,  dyed  young. 

9.  John  Tempest,  Major  of  a  Regimt  of  Horse  in  the  service 

of  K.  Charles  the  first,  slayne  at  the  taking  of  Tre- 
dagh,  in  Irel'1,  put  to  death  by  Cromwell  14  Aug. 
1649. 

STEPHEN  TEMPEST,  of  Broughton  and  Roundhay,  b.  1593, 
a  delinquent,  fined.  Will  29  Oct.  1650,  pr.  10  Feb.  165J 
(Abs.  York  Rec.  Soc,  vol.  ix),  mar.  Susan,  da.  <£  coh.  to  Will. 
U(jlethori>,  of  Round ey  grange,  in  co.  Ebor.,  Esq1'.,  1st  wife,  mar. 
sett.  13  June  1613.    They  had  issue — 

1.  Sr  Stephen  Tempest,  of  Broughton,  in  Craven,  in  com. 

Ebw\,  o?t.  .  .  .  ann.,  b.  1617,  Captain  Life  Guards, 
settled  estates  on  his  nephew,  d.  s.p.  at  Bambow  11 
Mar.  167^.  Will  13  Apr.  1671,  pr.  30  Mar.  1672, 
bur.  at  Broughton,  mar.  Anne,  eldest  da.  to  Sr  Thomas 
Gascoigne,  of  Barnboiu,  in  com.  Ebor.,  Bar1,  of  Nova 
Scotia,  at  Barwick  in  Elmete,  8  Mar.  165f.  Will 
4  Sept.  16SL 

2.  William  Tensest,  dyed  beyond  the  sea. 

3.  Thomas  (X). 

1.  Mary,  dyed  young. 

2.  Catherine,  dyed  young. 

3.  Elizabeth,  nunn  at  .  .  . 

If.    Mary,  nunn  at  Courtray,  d.  16  Feb.  16S9. 


156 


DUGDALE's  VISITATION  OF  YORKSHIRE. 


5.  Frances,  wife  to  Thomas  Aslaby,  of  South  Dalton. 

6.  /Catherine,  dyed  young. 

7.  Anne,  wife  of  Richard  Grymshavj,  of  Clayton-de-la- 

Mares,  in  com.  Lane,  Esq,.. 
He  mar.  Frances,  da.  to  Sir  Cotton  Gargrave,  of  Nostell,  in  com. 
Ebor.,  ob.  s.  prole,  second  wife. 

X.  THOMAS  TEMPEST,  of  Broughton,  b.  circ.  1618,  bad  Round- 
hay  from  bis  father,  but  nothing  from  bis  brother,  d.  June 
1697,  bur.  at  Broughton  24  June  1697  (old  Mr.  Thomas 
Tempest,  Esq.)  mar.  Anne,  sole  daugh.  to  Henry  Scropje,  of 
Danby,  in  com.  Ebor.,  Esq>- ,  before  1653,  by  which  marriage 
the  estates  of  Coleby,  Rowston,  &c,  ultimately  came  into  the 
family,  d.  circ.  Dec.  1691.  They  had  issue — 
J.    Stephen  (XI). 

2.  Robert,  bur.  at  Broughton  18  Nov.  1680,  d,  s.p. 

3.  Thomas,  d.  s.p.  1689. 

Jf.    Richard,  of  Broughton,  d.  1729,  mar.  Marg*  Green, 
remar.  .  .  .  Morcelli. 
Mary,  d.  inf. 

1.  Mary,  mar,  first  Wm.  Hargraves,  of  Carlton,  secondly 

Wm.  Hardesty,  of  Norwood. 

2.  Katherine,  mar.  circ.  1689,  Stephen  Anderton,  bur.  at 

Waddington  29  Dec.  1713. 
5.    John,  b.  1668,  d.  set.  13,  bur.  at  Broughton  15  Apr. 

1681. 
Anne  1 
Susan  >d.  y. 
Mary  ] 

XI.  STEPHEN  TEMPEST,  of  Broughton,  heir  to  his  uncle,  Sir 
Stephen,  b.  9  Anr.  1654,  d.  10  Apr.  1742,  bur.  in  Broughton 
Ch.,  M.I.  Will  25  Jan.  1733,  pr.  18  Aug.  1742,  mar.  Eliza- 
beth, dau.  of  Richard  Feraior,  of  Tusmore,  co.  Oxf.,  16  June 
1687,  b.  13  Dec.  1666,  d.  29  Dec.  1738,  bur.  at  Broughton 
1  Jan.  173§.    They  had  issue — 

1 .  Stephen  (XII). 

2.  John,  a  Jesuit  priest,  b.  16  June  1694,  d.  at  Thorndon 

22  Feb.  173^,  M.I.  in  West  Thorndon  Church. 

3.  Thomas,  b.  11  Aug.  1697,  Col.  in  Dillon's  Regt.  in  the 

French  Army,  d.  at  St.  Omers  31  Mar.  1763,  mar. 
Mary,  dau.  of  Col.  Geo.  Barn  wall,  of  the  French 
Army.    They  had  issue — 

Joseph  Thomas  Marie,  b.  at  St.  Omers  1  Apr. 
1747,  Capt.  in  Walsh's  Regt.  in  the  French 
Army,  d.  at  Jamaica  1797,  in  the  English 
service,  mar.  Mary  Frances,  dau.  of  M.  Amabel 
de  Foefre,  Lieut,  of  the  town  of  Montmedy. 
They  had  issue — 

Henry  Eugene,  in  the  French  Army,  a  cheva- 
lier de  St.  Louis  1816. 


DTJGDALE'S  VISITATION  OF  YORKSHIRE. 


157 


Henry,  d.  inf. 
Charlotte. 
Gabrielle. 
Alexandrine. 

4.  Charles,  b.  19  Apr.  1 099,  ed.  at  St.  Omers,  a  Jesuit  Priest. 

Will  2  Sept.  17517(1.  at  Chiswick  28  July  1768. 

5.  Richard,  b.  19  Apr.  1700,  d.  inf. 

1.  Mary,  b.  8  Mar.  168  J,  a  nun  at  Ghent,  d.  circ.  1742. 

2.  Elizabeth,  b.  11  Nov.  1690,  of  York,  where  she  d. 

27  July  1777,  bur.  there.    Will  20  Dec.  1763. 

3.  Frances,  b.  3  Nov.  1692,  a  nun  at  Ghent. 


XII.  STEPHEN  TEMPEST,  of  Broughton,  author  of  "  Religio  Laici/ 
b.  14  Oct.  1689,  d.  12  Aug.  1771,  bur.  in  Broughton  Ch.,  M.I. 
Will  27  May  1757,  pr.  4  Sept.  1771,  mar.  Elizabeth,  dau.  of 
Sir  Henry  Lawson,  of  Brough,  b.  1693,  mar.  lie.  14  Apr. 
1714,  d.  at  York  19  Dec.  1732.    They  had  issue  — 

1.  Stephen  Walter  (XIII). 

2.  Henry,  b.  21  July  1726,  M.D.,  d.  at  Senegal  5  Sept. 

1761,  adm.  8  Sep.  1762,  mar.  1757  against  his 
father's  wish  Eleanor  Jones,  of  Gloucestershire,  d. 
cir.  Mar.  1768.    They  had  issue — 

Stephen,  b.  1758,  took  orders  as  a  Jesuit  or 
Secular. 

Elizabeth,  b.  23  May  1715,  a  nun  at  Ghent,  d.  there. 
Anne,  b.  19  June  1716,  a  nun  at  Ghent,  d.  there  21  Apr. 
1738. 

Marv,  b.  2  Feb.  172^,  an  Abbess  at  Ghent  14  April 
1769. 

Frances,  b.  17  Nov.  1727,  d.  9  Mar.  I72f 
Frances,  b.  12  July  1729,  d.  at  York  19  Mar.  173|. 

XIII.  STEPHEN  WALTER  TEMPEST,  of  Broughton,  b.  23  May 
1719,  d  at  Scarborough  9  Sept.  1784,  bur.  in  Broughton  Ch. 
Will  9  July  1779,  pr.  29  Sept.  1784,  mar.  Frances  Olive,  dau. 
and  co.  h.  of  Geo.  Meynell,  of  Aldborough,  21  Dec.  1748  at 
Durham,  bp.  at  Stanwick  27  Sept.  1727,  d.  at  York  4  Sept. 
3  795,  bur.  in  Trinitv  Ch.,  York. 

1.  Roger,  b.  6  Mar.  1752,  d.  1  July  1765. 

2.  Stephen  (XIV). 

3.  George,  b.  8  July  1757,  d.  unmar.  at  Manchester  20 

Sept.  1779,  bur.  in  the  Trattbrd  Chapel,  Manchester 
Coil.  Ch. 

4.  Charles,  b.  3  Sept.  1758,  in  business  at  Manchester,  d. 

at  Richmond,  Yorks.,  13  Feb.  1836. 

5.  Richard,  b.  30  Oct.  1759,  in  business  at  Manchester, 

mar.  circ.  1786,  Martha,  dau.  of  John  Heywood,  of 
Manchester,  d.  s.p.  14  Aug.  1792,  bur.  in  Broughton 
Ch.,  M.I. 

6.  John,  b  31  Jan.,  d.  16  Apr.  1763. 

7.  John,  b.  11  Nov.  1765,  d.  21  Apr.  1771. 


158 


DUGDALE'S  VISITATION  OF  YORKSHIRE. 


8.    Son,  b.  and  d.  Jan.  1767. 

1.  Elizabeth,  b.  9  Mar.  17|?T,  mar.  21  Sep.  1773  John 

Trafford,  of  Croston  and  Traft'ord,  d.  28  Sep.  1813, 
bur.  in  Coll.  Ch.,  Manchester. 

2.  Frances,  b.  1  Apr.  1751,  d.  13  Mar.  1758. 

3.  Clementina,  t>'.  20  Sep.  1753,  mar.  at  Broughton  2  Feb. 

1784  Nicholas  Blundell,  of  Crosby,  d.  at  York  21 
July  1821,  bur.  there. 

4.  Mary,  b.  26  Dec.  1754.  a  nun  at  Ghent  and  Preston,  d. 

3  Jan.  1799,  bur.  at  Durham. 

5.  Frances,  b.   10  Oct.  1761,  mar.  Apr.   1798  Thomas 

Wright,  of  Bramham  Lodge,  co.  York.,  d.  s.p.  10 
July  1824,  bur.  in  Coll.  Ch  ,  Manchester. 

6.  Anne,  b.  12  Dec.  1768,  d.  27  Jan.  1769. 

XIV.  STEPHEN  TEMPEST,  of  Broughton  and  Coleby,  b.  1  May  1 756, 
d.  28  Nov.  1824,  bur.  in  Broughton  Ch.,  mar.  at  Sefton  Ch. 
1  May  1789  Elizabeth,  dau.  and  ch.  of  Henry  Blundell,  of 
Ince  Blundell,  d.  25  Apr.  1825,  bur.  at  Ackworth.  They  had 
issue — 

1.  Stephen,  b.  8  Feb.  1790,  d.  at  Rome  20  Jan.  1822,  bur. 

in  the  Jesuit  Church  there,  M.I. 

2.  Henry,    b.   29  Jan.   1791,  bur.  at  Sefton  21  Feb. 

1795. 

3.  Sir  Charles  Robert  Tempest,  of  Broughton,  &c,  b.  21 

Apr.  1794,  High  Sheriff  Yorks.  1839,  cr.  a  Baronet 
1841,  claimed  the  Barony  of  Scales  1856,  d.  8  Dec. 
1865,  bur.  at  Skipton,  in  Tempest  Chapel. 

4.  Henry  (XV). 

5.  John,  b.  12  Mar.  1799,  a  barrister,  d.  unmar.  IS  Oct. 

1831,  bur.  in  London. 

6.  Walter  Joseph,  b.  7  May  1801,  d.  s.p.  at  Rome  2  May 

1868,  mar.  at  Florence  1  Oct.  1826  Marianne,  dau. 
of  Jas.  Sargent,  d.  20  July  1885. 

7.  Joseph  Frances,  of  Ackworth,  (fee,  b.  15  July  1804,  d. 

at  Wootton  Hall,  Henley  in  Arden  4  July  1865,  bur. 
there,  mar.  Frances  Bridget,  dau.  of  John  Hercy,  of 
co.  Berks.,  21  Sep.  1S40.    They  had  issue — 

Francis  Roger,  of  Ackworth  Grange,  b.  9  Aug.  1841, 
d.  s.p. 

Piers  Francis,  b.  24  Feb.  1843. 

Alphonsus  Joseph  Frances,  b.  28  Nov.  1844. 

Wilfred  Francis,  J. P.,  of  Ackworth  Grange,  b.  22 
Oct.  1846,  mar.  Agnes,  dau.  of  Thos.  A.  Perry, 
and  secondly  Florence  Helen,  dau.  of  Vincent* 
L.  O'Rorke,  and  has  issue  by  both  marriages. 

Wulstan  Francis,  b.  21  Oct.  1848,  d.  unmar.  27 
May  1894. 

Aelred  Francis,  b.  21  Sep.  1850,  a  Jesuit. 

Aeden  Francis,  b.  4  Nov.  1852,  mar.  Mary  Ellen 
O'Neill,  and  has  issue. 


DUGDALE'S  VISITATION  OF  YORKSHIRE. 


159 


Mary  Louisa  Frances,  b.  24  Jan.  1855,  mar.  1880 
as  second  wife  Wilfred  F.  Anderton  of  Haighton. 
8.    Thomas  Peter,  b.  11  Mar.  1808,  in  Holy  Orders,  d.  at 
Grantham  19  Oct.  1861,  bur.  there. 

1.  Elizabeth,  b.  24  Dec.  1792,  d.  7  June  1802,  bur.  at 

Broughton.         *  ' 

2.  Anna  Maria,  b.  18  July  1797,  d.  at  Ackworth  Grange 

8  Aug.  1854,  bur.  at  the  Catholic  Ch.  there. 

3.  Frances  Barbara,  b.  8  Mar.  1800,  a  nun,  d.  18  Jan. 

1853. 

'  4.    Catherine,  b.  6  Oct.  1802,  mar.  25  July  1825  Nich. 

Coulthurst,  of  Gargrave,  d.  6  Mar.  1836,  bur.  there. 
5.    Monica  Clare,  b.  24  June  180G,  d.  26  Nov.  1860,  bur. 
at  Skipton. 

XV.  HENRY  TEMPEST,  of  Heaton,  co.  Lane,  b.  18  Oct.  1795, 

lived  also  at  Newland  Park,  near  Wakefield,  where  he  d.  19 
Mar.  i860,  bur.  in  St.  Stephen's  Ch.,  Skipton,  mar.  Jemima, 
dan.  of  Sir  Thos.  de  Traftbrd,  Bart,  at  Eccles  Ch.,  6  Aug. 
1829,  d.  17  Jan.  1883.    They  had  issue- 
Charles  Stephen,  b.  7,  d.  19  Aug.  1831. 
Charles  Henry  (XVI). 

Stephen  Francis,  b.  3  Dec.  1835,  d.  at  Newland  8  Feb. 

1853,  bur.  at  Skipton. 
Arthur  Cecil  (XVII). 

Pyers  Gylliot,  b.  21  Sep.  1S39,  d.  4  June  1840. 
Norbert  Paulinus,  b.  6  Oct.  1825,  d.  10  Oct.  1848. 
Jemima,  b.  27  Apr.,  cl.  6  Sep.  1830. 

Laura  Anne,  b.  12  Sep.  1832,  mar.  18  Feb.  1857  Walter 

Selby,  of  Biddleston,  d.  21  Oct.  1868. 
Jemima  Monica  Mildred,  b.  5  Dec.  1841,  mar.  Le  Gendre 

Nicholas  Starkic,  of  Huntrovde,  15  Oct.  1867. 
Mildred  Walburgha,  b.  6  Feb.    1849,  mar.  Wilfred  F. 

Anderton  of  Haighton  at  Nantwich  10  May  1870,  d. 

10  Oct.  1876. 

XVI.  SIR  CHARLES  HENRY  TEMPEST,  of  Heaton  and  Broughton, 

b.  5  Jan.  1834,  cr.  Bart.  31  July  1866,  d.  1  Aug.  1894,  mar. 
first  21  May  1862  Cecilia  Eliz.  Tichborne,  dau.  of  J.  H. 
Washington  Hibbert,  of  Bilton  Grange.  She  d.  3  Jan.  1865. 
They  had  issue — 

Henry  Arthur  Joseph,  b.  31  Mar.  1863,  d.  16  Apr.  1891, 
mar.  16  Nov.  1885  Mary  Boleyn,  dau.  of  Adm.  Charles 
George  Knowles,  R.N. 
Mary  Ethel,  b.  9  Oct.  1864,  mar.  10th  Lord  Beaumont 
7  Nov.  1893. 

He  mar.  secondly  1  June  1874  Hariette,  dau.  of  Capt.  Rowland 
Hill  Gordon,  divorced  1878.    She  d.  3  Feb.  1891. 


XVII.    ARTHUR    CECIL    TEMPEST    succeeded   his   brother,  of 
Broughton  Hall,  Yorkshire,    and   Coleby   Hall,  co.  Line, 


160 


DUGDALE's  VISITATION  OF  YORKSHIRE, 


Major  11  tli  Hussars,  b.  2  June  1837,  mar.  Eleanor  Blanche, 
dau.  of  Edw.  Horner  Reynard,  Esq.,  of  Sunderlandwick,  28 
Apr.  1873.    They  have  issue — 
Roger  Stephen,  b.  20  May  1870. 
Blanche  Cecil,  b.  14  Oct.  1874. 
Most  of  the  additional  inforfnation  in  this  pedigree  has  been  kindly 
given  by  Mrs.  Tempest,  of  Coleby  Hall,  who  has  spent  much  time  in 
elucidating  the  history  of  the  Tempest  family. 


Staincliffe  Wapentake.  Skipton.  17  Aug.  1665. 


Mate 


of 


Hthtsan. 


Arms  : — Azure,  a  saltire  between  four  escallops  Or. 
Crest  : — A  rhinoceros  Argent. 

No  proof e  made  of  these  amies. 

1.    ...  mar.  .  .  .  <Ss  had — 
.  .  .  Wade  (II). 

.  .  .  Wade,  mar.  .  .  .  and  had — 

Sir  William  Wade,  Kf,  Lieutenant  of  the  Tower  of  London. 

II.  ...  WADE,  had— 

III.  ARTHUR  WADE,  of  Kilnsay,  in  com.     lor.,  (?)  bur.  at  Coni- 

stone  26  Oct.  1613,  mar.  (?)  Eliz  .  .  .  bur.  at  Conistone  9  July 
1623. 

IV.  CIJRLSTOrilER  WADE,  of  Kilnsay,  in  com.  Ebor.,  at.  7J/,ann. 

17  Aug.  a°  1665,  (?)  bur.  at  Conistone  9  Mar.   167|,  mar. 
Margaret,  daughter  of  Cutbert  IVytham,  of  Garforth,  in  com. 
Eborum,by  Anne  Hemsworth,  bur. at  Conistone  22  Jan.  164^. 
Thev  had  issue — 
Cuthbert  (V). 

Elizabeth,  wife  unto  Edio.  -Warde,  of  North  Cotes)  in  com. 
Ebor.,  bp.  at  Conistone  13  May  1621. 


DUGDALE  S  VISITATION  OF  YORKSHIRE. 


161 


Arthur,  bur.  at  Conistone  4  May  1G1S. 
Anne,  bp.  at  Conistone  16  June  1G22,  bur.  there  8  Aug. 
1623. 

Margaret,  bp.  at  Conistone  4  Apr.  1624,  bur.  there  2  June 
1625. 

Two  infants,  bur.  at  Conistone  3  Apr.  1626. 
William,  bp.  at  Conistone  22  Apr.  1627. 

V.  CUT II BERT  WADE,  of  Kilnsay,  Escf,  one  of  his  Maf  justices 

of  the  peace  for  this  county  of  Yorlce,  a  cap*  of  horse  in  the 
army  of  King  Charles  y  First  and  now  cap*  of  foote  in  the 
Trayned  Band  of  this  county,  a  t.  ann.  17  Aug.  a°  1605, 
had  to  compound  for  his  estates  and  fined  £222,  bp. 
at  Conistone  17  Nov.  1619,  bur.  there  11  Sep.  -168S;  mar. 
Agnes,  daughter  of  Mathew  Bracldn,  of  Litton  (Linton)  in 
com.  Ebor.,  sole  heire  to  her  father  &  to  Anne,  her  mother  daughter 
of  Tho.  Litton.,  of  Litton  aforesaid,  1  wife,  bur.  at  Conistone  17 
Sep.  1655.    They  had  issue — 

1.  Christopher,  died  in  his  father's  lifetime  unmarried,  bp. 

at  Conistone  21  Sep.  1641,  admitted  to  St.  John's 
Coll.,  Camb.,  8  May  1657. 

2.  Cutbert,  died  unmarried,  bp.  at  Conistone  20  Sep.  1652. 

1.  Alargaret. 

2.  Elizabeth,  bp.  at  Conistone  3  Sep.  1640. 
8.    Anne,  bp.  at  Conistone  il  Aug.  1639. 

If.    Mary,  bp.  at  Conistone  IS  May  1648. 
Agnes,  bp.  at  Conistone  21  Dec.  1646. 
Sara,  bp.  at  Conistone  5  May  1650,  (?)  bur.  there  14 
July  1651. 

He  remar.  Dorothy,  daughter  of  Francis  Malham,  of  Elslacl;  in 
com.  Ebor.,  2l  wife,  wid.  of  .  .  .  Nelson,  of  Carleton,  mar.  at 
Burnsall  6  Sep.  1654.    They  had  issue — 

Francis,  died  young. 

IF  est  her,  died  young. 
He  remar.  Frances,  daughter  unto  William  Bilbye  (Beilby)  of 
Kilhrby  and  Micklethwayt  Grange,  in  the  county  of  Yorke,  by 
Susan  Sunderland,  as  his  3d  wife,  wid.  of  Jonas  Thompson,  of 
Kilham,  and  Francis  Dodsworth,  of  Watlas  (Dugdale). 
Cutbert  (VI). 

Frances,  cetatis  1  anni.,  mar.  at  Conistone  S  Feb. 
16S|  William  Serjeantson,  of  Hanlith,  and  had 
issue  a  son  Robert. 

VI.  CUTBERT,  off.  2  an.  17  Aug.  1GG5.    We  have  not  as  yet 

found  any  further  information  about  him.  There  are  no  more 
entries  of  this  family  in  the  Conistone  Registers,  except  1692, 
14  Dec,  Rebecca,  dau.  of  Cuthbcrt  Wade,  bp.  She  might  be 
the  above  Cuthbert's  daughter. 


M 


162 


DUGDALE'S  VISITATION  OF  YORKSHIRE. 


OUSE  AND  D.VRWfNT  WAPENTAKE. 


Yorke.  12  Sept.  1665. 


(Blbhtj&tim. 


at 


Arms  : — Sable,  oh  a  fess  engrailed  Argent  between  three  escallops  Or,  a  Hon  passant 


Crest  : — A  lion's  head  erased  Gules  langued  Azure,  pierced  through  the  neck  with  a 
sword  Argent,  hilted  and  pomelled  Or. 

I.    JOHN  JAQUES,  of  York,  merchant,  had— 

II.  Sr  ROGER  JAQUES,  K*9  Ld  Mayor  of  y  Citty  of  Yorke, 
a0  16S9,  died  circa,  an.  IGoJf  at  his  country  seat  Elvington  19 
Oct.,  and  bur.  there  20  Oct.  1653,  mar.  Mary,  daughter  to 
Sr  Marmadul:e  Rawdon,  of  Hodsden,  in  com.  Midd.,  Knt.  It 
should  be  Mary,  dau.  of  Laurence  Rawdon,  merchant,  York, 
by  Mary,  dau.  of  Win.  Barton,  Esq.,  bp.  at  St.  Crux  21  June 
1608,  mar.  there  5  Feb.  162£,  bur.  there  13  Nov.  1657.  Her 
will  29  Aug.  1656,  pr.  London  31  Dec.  1657  (Abstract  Yorks. 
Rec.  Series,  Vol.  ix,  118).  They  had  issue — 
1     Roger  (III). 

2.  Henry  Jaques,  of  Raskelf  and  Elvington,  Esq.,  bp.  at 

St,  Crux  23  Dec.  1628,  bur.  at  Elvington  16  Dec. 
•     •  1688.     Will    2  Mar.   168 J,  mar.    Anne,  dau.  of 

Sr  William  Allason  (Allanson)  of  the  Citty  of  Yorke, 
Kt,  1  wife,  at  Holy  Trinity,  Goodramgate,  York,  10 
Jan.  16|^,  mar.  Mary,  da.  of  Richard  Dawson,  of 
Heicorth,  in  com.  Ebor ,  2  wife,  at  Holy  Trinity, 
Goodramgate,  York,  23  May  1661. 

3.  John  Jaques,  died  unmarried,  bp.  at  St,  Crux  12  Jan. 

163-?,  bur.  there  2-1  Mar.  165f 


4.  WilVm  Jaques,  a  Merchant,  of  London,  bp.  at  St.  Crux 

17  Nov.  1629,  bur.  at  Elvington  29  June  1704. 

5.  Robert,  bp.  at  St.  Crux  4  June  1633,  bur.  10  Jan.  16ff 

6.  (?)  Marmaduke,  had  a  legacy  of   plate,    kc,   in  his 

mother's  will,  mentioned  in  the  "  Rawdon  Diary " 
as  of  the  Temple. 
1.    Eliz.,  wife  of  John  Robynson,  of  Rithpr,  in  com.  Ebor., 
Esqr,  bp.  at  Crux  16  Mar.  163J,  mar.  lie.  11  June 
1649,  d.  s.p.,  bur.  at  St.  Crux  26"  Oct.  1652. 


of  the  field. 


DUGDALE'S  VISITATION  OF  YORKSHIRE. 


163 


2.  Mary,  wife  of  Henry  Taylor,  a  Divine,  bp.  at  St.  Crux 

19  Dec.  1627. 

3.  Grace,  wife  of '  Charles  Allason  (Allanson),  eldest  son  of 

William  Allason,  K(,  bp.  at  St.  Crux  S  Jan.  164?. 

III.  ROGER  JAQUES,  of  Elvington,  in  cam.  Ehor.,  Esq-,  at.  35 

ami.  12  Sept.  a0  1665,  bp.  at  St.  Crux  17  Nov.  162G,  bur.  at 
Elvington  29  Sep.  1677,  mar.  Frances,' da.  of  John  LocMon,  of 
Swinsred,  in  co.  Line.,  bur.  at  Elvington  20  Jan.  166 They 
/  had  issue — 

.     Roger  (IV). 

Mary,  heiress  to  her  brother  Roger,  wife  of  Simon  Sterne, 
Esq.,  of  Halifax,  third  son  of  Dr.  Sterne,  Aichbishop  of 
York,  bur.  at  Elvington  22  Aug.  1708.  They  were 
grandparents  of  Lawrence  Sterne,  author  of  "  Tristram 
Shandy." 

Henry,  bur.  at  Elvington  7  Dec.  1677, 
Mary,  bp.  4  Dec,  bur.  6  Dec.  1651  at  Elvington. 
He  remar.  Frances  .  .  .  They  had  issue — 
Coulson,  bp.  at  Elvington  28  July  1673. 
Frances,  bp.  at  Elvington  17  Dec.  1677  (as  daughter  of 
Mrs.  Frances  Jaques). 

IV.  ROGER  JAQUES,  a?t.  U  ann.  12  Sept.  1665,  of  Elvington, 

Esq.,  bur.  at  St.  Crux  3  Nov.  1680.    Will  6  Nov.  1679,  pr.  at 
York  25  Jan.  16S?-.1 
We  are  indebted  to  the  Rev.  C.  B.  Norclifife  for  the  above  additional 
entries  from  the  Registers  at  York  and  Elvington. 


Strafford  and  Tickhill  Wapentake. 


Rotherham,  16  Sept.  1605. 


of 

^Ijdfrilit. 


Arms  : — Per  bend  sinister  Or  and  Sable,  a  lion  rampant  counter-changed. 

I.    LAXCEEOT  SYMPSOX,  of  .    .    .    neer  Maidstone,  in  Kent, 


1  Bur.  at  St.  Crux  30  Dec  1683  "  Mrs.  Elizabeth  Dawson,,  near  Mr.  Roger  Jaques, 
whom  she  loved."  (Register). 


164 


DUGDALE's  VISITATION  OF  YORKSHIRE. 


1.  John  Sympson,  of  Mount-bures,  in  Essex,  clerke,  died 

unmarried. 

2.  Samuell  (II). 

'  II.  SAMUELL  SYMPSOX,  of  Blithe,  in  com.  Nott.,  died  in 
a0  J 035,  vel.  circa,  Vicar  of  Birth  1 622-1 633,  bur.  there  26 
Feb.  163|  (Raine's  Blyth),  mar.  Fayth,  daughter  of  Alexander 
Nevile,  of  Wyston,  in  com.  Kott.    They  had  issne — 

1.  Lancelot  Simpson,  of  Stohe-Xeyland,  in  co.  Stiff. 

2.  William  (Hi). 
Elizabeth. 

III.  WILL'M  SYJLPSOX,  of  Sheffeild,  in  com.  Ebor.,  cei.  31  annor. 

16  Sept.  a°  1665,  had  honorary  freedom  of  the  Company  of 
Cutlers  conferred  1(581,  left  Sheffield  for  Babworth,  mar. 
Elizabeth,  daughter  of  WilVm  Lin  ley,  of  Kingston-super-Hv.ll, 
in  com.  Eborum.    They  had  issue — 

1.  Francis,  bp.  at  Sheffield  1 7  Sept,  1663,  bur.  25  May 

1 664  in  the  chancel  of  the  Church  there. 

2.  William,  bp.  at  Sheffield  14  Juue  1666,  bur.  18  June 

1 667  in  the  chancel  of  the  Church  there. 

3.  Samuel,  bp.  at  Sheffield  22  July  1669,  bur.  2  Sep.  1669 

in  the  chancel  of  the  Church  there. 

4.  John  (IV). 

Eleanor,  cet.  3  mens.  16  Sept,  a0  1665,  bp.  at  Sheffield 
6  June  1665,  mar.  George  Wharton,  of  Retford,  Esq. 
Elizabeth,  wife  of  Henry  Wood,  of  Barnsley,  bp.  at 
Sheffield  12  Dec.  1667,  d.  31  Dec.  1748,  bur.  at 
Barnsley,  M.I. 
Dorothy,  bp.  at  Sheffield  26  Dec.  1672. 

IV.  JOHx\T  SIMPSON,  of  Eckington  and  Babworth,  Esq.,  youngest 

and  only  surviving  son,  bp.  at  Sheffield  14  July  1670,  d. 
1727,  bur.  at  Babworth,  mar.  Elizabeth,  dan.  of  Francis 
Stringer,  Esq.,  of  Sutton-upon-Lound,  co.  Notts.,  mar.  lie.  17 
June  1695.    They  had  issue — 

William  Simpson,  of  Stamford,  Esq.,  d.  without  surviving 
issue  Jan.  1768.    Will  6  Mar.  1766,  mar.  first  Frances, 
dan.  of  Francis  Elwick,  of  Stamford.    They  had  five 
children,  who  d.  young. 
He  remar.  .  .  .  dau.  of  .  .  .  Warrington. 
John  (V). 

Lindley,  of  Babworth,  bp.  at  Eckington  14  Dec.  1708,  d. 

.  .  .  17S5,  bur.  at  Babworth,  mar.  Catherine,  fourth  dau. 

of  Hon.  and  Rev.  Henry  Brydges. 
Thomas,  bp.  at  Eckington,  d.  unmar. 

Elizabeth,  wife  of  Thos.  Fairfax,  Esq.,  of  Newton  Kvme, 

bp.  at  Eckington  7  Nov.  1699,  mar.  at  Hatfield  27  May 

1730,  d.  at  York  9  Feb.  1780. 
Mary,  wife  of  Richard  Bagshaw,  Esq.,  of  the  Oaks,  in 

Norton,  bp.  at  Eckington  IS  Feb.  170?,  d.  s.p.  11  Jan. 

1792. 


DUGDALE'S  VISITATION  OF  YORKSHIRE. 


1G5 


Jane,  bp.*  at  Eckington  31  July  1703,  d.  unmar. 
Eleanor,  bp.  at  Eckington  7  Aug.  1704. 

V.    JOHN  SIMPSON,  of  Stoke,  Stamford,  and  Babworth,  in  Holy 
Orders,  d.  5  Apr.  1784,  bur.  at  Babworth,  mar.  Ann,  dau.  of 
Thomas  Stringer,  of   Sutton-upon-Lound,  Esq.     They  had 
-    issue — 

Elizabeth,  sole  dau.  and  heiress,  mar.  12  July  1755  Sir 
Henry  Bridgeman,  first  Lord  Bradford,  d.  6  Mar.  1S0G. 
Their  second  son  John,  of  Babworth,  assumed  the  name 
of  Simpsou. 

The  additional  information  is  chiefly  from  Mr.  Hunter's  MS. 


Wills  tint}  Stommfettattoiu;  tn  Ujc  Court  of  Sclrgatrjs. 

The  Court  of  Delegates  was  originally  the  Court  of  Appeal  from  the 
Prerogative  Courts  of  Canterbury  and  York,  and  also  from  the  Irish 
Probate  Courts  It  was  so  called  because  the  Judges  were  delegated 
tor  each  particular  case.  The  Delegates  were  generally  three  Puisne 
Judges,  one  from  each  Court  of  Common  Law,  and  three  or  more 
Civilians,  but  occasionally  included  also  certain  specified  spiritual  and 
temporal  Peers.  The  following  list  of  Wills  has  been  carefully  prepared 
from  the  Muniment  Books,  and  the  Calendar  of  Original  Wills  preserved 
at  Somerset  House.  The  above  heading  has  been  advisedly  adopted,  as 
many  of  the  Wills  were  not  actually  proved  in  the  Delegates  Court, 
though  entered  upon  the  Register  Books.  For  this  reason  the  date  of 
each  Will  has  been  given  instead  of  the  date  of  Probate.  For  the  sake 
of  brevity  no  notice  has  generally  been  taken  of  Codicils  or  Administra- 
tions with  the  Will  annexed,  unless  the  Will  itself  is  not  to  be  found  in 
the  Court  of  Delegates. 

Many  of  the  Wills  are  also  entered  in  the  Register  Books  of  the 
Prerogative  Court  of  Canterbury,  and  as  in  the  case  of  Wills  proved 
and  Administrations  granted  in  the  various  Diocesan  Courts  an  appeal 
lay  to  the  Court  of  Arches  and  thence  to  the  Court  of  Delegates,  there 
will  also  be  found  in  this  Calendar  several  Wills  which  originally  were 
proved  in  a  local  Court.  It  has  been  thought  best  to  include  them  all, 
as  in  most  cases  a  search  in  the  Muniment  Books  will  disclose  further 
particulars  concerning  the  testators.  Documents  relating  to  Processes 
in  the  Court  of  Delegates  are  deposited  at  the  Public  Record  Onice, 
and  can  only  be  inspected  by  a  special  permit.  There  are  also  a  series 
of  Act  Books,  which  are  not  at  the  Probate  Registry  at  Somerset  House, 
and  may  perhaps  be  found  among  the  Records  of  the  Admiralty 
Court. 

The  Court  of  Delegates  was  abolished  in  1832,  when  the  Judicial 
Committee  of  the  Privy  Council  was  established.  The  list  includes 
all  Wills  proved  before  the  latter  body  until  the  creation  of  the  Court 
of  Probate. 


166 


WILLS  AND  ADMINISTRATIONS 


Adams,  Lev.  John,  Bewdley,  co.  Wore,  w.1       ...       ...    8  Dec.  1775. 

Albermarle,  Christopher,  Duke  of,  w.  ...       ...       ...    4  July  1687. 

Ald worth,  Richard,  St.  Alary  Magdalen's,  Milk  Street,)  9j 

London,  Esq.,  w.  / 
Allegri.  see  Calcraft. 

Allen,  Elizabeth,  Ironmonger  Lane,  f  Admon  and  Bond  14  Nov.  1831. 

London,  wid.  \  Admon  de  bon.  non  26  Sep.  1840. 

Allen,  Ralph,  Prior  Park,  in  Lyncomb,  &  Widcornb,)  0^  Junc  1763 

co.  Somerset,  Esq.,  w.  J 
Andkewes,  Thomas,  London,  gent,  w.  ...        ...        ...    18  June  1656. 

Anglesey,  James,  Earl  of, — two  Wills.        ...    14  May  &  0  Dec.  1701. 

Armagh,  Narcisus  (Marshe),  Archbishop  of,  w....        ...    25  Meh.  1710. 

Arnold,  Hannah  Leader,  Brambell  Lodge,  Hockrill,  co.l 

Herts.— Portland  Place,  Clapham  Road,  co.  V  8  Nov.  1820. 
Surrey — widow,  w.  jj 
Aston  [AshtonT,  Catherine,  Chelsea,  co.  Middx.  (wid.  of  )        K  men 
L  Hy.  Aston),  w.   \  I  15  Aug.  1660. 

Atfen,  Edmund,  St.  Michael's,  Cornhill,  London,  vintner,)  9-  1705 

but  at  Wescot,  co.  Surrey,  deed.,  w.  j  1 

Atkinson,  Lenox,  Newark-upon-Trent,  co.  Notts,  wid.)  ^  1737 
Admon.  /     1         '  '* 

Probate  of  a  pretended  Will,  dat,  30  May  1779, 
proved  in  Excheq.  Court  of  York,  revoked. 

Atkinson,  Dame  Sarah,  Stowell,  co.  Glouc.  wid.  w.       ...    1666. 

Aungier,  Jane,  Lady,  relict  of  Gerald,  Lord  A.,  w.    ...    31  Mch.  1661. 
Austin,  Catherine,  Longbridge,   co.  Warwick,  wid,\15  July,  1 6  Nov., 
Three  Affidavits  as  to  contents  of  lost  Will./   8  Dec.  1720. 
Admon.  with  Will  P.C.C.  12  May  1721. 
Austin,  Rebecca,  St.  Paul's,  Covent  Garden,  co.  Middx. 'I  0£?  v  ,   ,„1A  n 
wid.   Admon.  )  26  Feb.  1710-11. 

Awdeley,  Hugh,  Inner  Temple,  London,  Testamentary)  23  Aug.  and 
Schedules  /  5  Nov.  1662. 

Bainbridge,  Charles  Hardy,  Bombay,  in  East  Indies,)      j^j  r  jg^9 
Esq.,  w.  /  ~" 

Bajnbrigge,  Henry, Citizen  and  Clothworker  of  London,  w.    28  A  ug.  1643. 
Baitson,  Robert,  Whitby,  co.  York,  w.     No  date.     Pd.  28  Aug.  1811. 
Baker,  Benjamin,  Miltowne,  Queen's  County,  Ireland,  w.    1 9  Jan.  1 681-2. 
Barneby,  Thomas,  Lincoln's  Inn,  co.  Middx.,  Esq.,  Admon.    21  Dec.  1731. 
Barnesley,  William,  Eardisley,  co.   Hereford,  Esq.)  04jan  1749  50 

Admon.  / 
Barnfylde,  Robert,  St.  Giles  in  Eieids,  co.Middx.,Esq.,  w.    25  July  1636. 
Barnsley,  Frances,  Knighton,  co.  Radnor,  widow,  w.  ...    9  Aug.  1731. 

Barrailleau,  Peter,  at  the  City  of  Cadiz,  in  Spain,  w.     11  Mch.  1719-20. 

Also  Admon.  pend.  lite  13  June  1722. 
Barrett,  Peter,  Eperstone,  co.  Notts,  yeoman,  w.     ...    Last  Oct.  1662. 

Barry,  James,  County  Cork,  Esq.,  w.  ...       ...        ...    23  Apr.  1716. 

["  To  be  buried  in  the  Parish 
Church  of  Rathcormuck."] 
Barton,  William,  Moorton,  Thornbury,  co.  Glouc,  gent.,  w.   8  Nov.  1 669. 

1  The  letter  "  w."  denotes  a  will  throughout  this  Calendar. 


IN  THE  COURT  OF  DELEGATES. 


167 


Batterson,  John,  Swallow  Street,  St.  James, Westminster,  w.  19  Oct.  1732. 
Beale,  Edward,  Bramham,  co.  York,  gent,  w.    ...       ...    5  June  1689. 

Beale,  Thomas,  Castle  Morton,  co.  Wore,  yeoman,  w.  ..     13  Sep.  1652. 
Beck,  John,  St.  George  the  Martyr,  Southwark,  co."\   ^  june  1(577 

Surrey,  citizen,  tiler  and  bricklayer  of  London,  w.  j 
Beedham,  Joane,  St.  Bride's,  London,  widow,  w.        ...    27  June  1657 

Belcastel,  see  De  Belcastel. 

Bellamont,  Catherine,  Dowager  Countess  of,  w.      ...    11  Mch.  1737-8. 

Benett,  Judith — schedules  relating  to  Will    ...        ...        ...  1723-4. 

Bennet,  Richard,  Kew,  co.  Surrey,  Esq.,  w.     ...       ...    25  Aug.  1652. 

Benyon,  Sir  George,  Knt.,  St.  Giles'  in  the  Fields,  co.  )     -.  ^  irro 

Middx,w.  j     1  &CP- 

Berenger,  Benjamin,  Iver,  co.  Bucks. — Barbadoes,  w.  ...    7  April  1656. 

Beresford,  John,  Inner  Temple,  London,  Esq.,  w.        ..."  7  Dec.  1704. 

Berry,  Richd.  Sparling,  Bolton  Lodge,  nr.  Lancaster,  |    ^  q 

co.  Lane,  Esq.,  w.  J 
Beuren,  Paul,  City  of  London,  merchant,  will  made  at\  ^  ^  ,    jgjg  7 
Dort.  t      1  c  '  ' 

Beveridge,  William,  Colonel  of  Foot,  lately  killed  at\  ^  1699 

Ostend,  in  Flanders,  w,  J  eP* 

Bidleson,  John,  Bray,  co.  Berks,  Esq.,  w.        ...       ...    ]3  Sep.  1763 

Birch,  see  Burch. 

Bisiiopp,  John,  Thorndon,  co.  Suffolk,  gent.,  w.  ...        ...    1  Dec.  1701. 

Blake,  Dame  Elizabeth,  Sloane  Street,  Chelsea,  co.l  j-q  ^  ^ 

Middx.,  wid.,  formerly  of  Cheltenham,  co.  ]■  0-  j1  '  noo'a 
™  2o  June  1829. 

Gloue,  w.  J 

Bleasby,  Thomas,  Thrcshfield,  in  Craven,  co.  York,  \   ^  June  1710 
yeoman,  w.  ; 
Also  a  filed  Will  dated  29  Apr.  1710. 

Bonham,  Anne,  Daggenham,  co.  Essex.    Admon.  ...    Last  Jan.  1693-4. 

Bonham,  Thomas,  Daggenham,  co.  Essex.    Admon.    Last  Jan.  1693-4. 

Bostock,  Thomas,  St.  Bartholomew  the  Little,  near  the\  iq  june  1(579 
Royal  Exchange,  London,  w.  / 

Bray,  George,  Lincoln's  Inn,  co.  Middx.,  Esq.,  w.     ..     30  Jan.  1671-2. 

Bridges,  Thomas,  City  of  Kilkenny,  gent.,  late  of  the)  j~  -p  g 
Isle  of  Thanet,  co.  Kent,  w.  /  '  * 

Bright,  Robert,  Pakenham,  co.  Suflblk,  Esq.,  w.  ...    1  Oct.  1630. 

Briou,  see  De  Briou. 

Brockwell,  Thomas,   St.   Leonard's,   Shoreditch,  co.] 

Middx.,  Citizen  and  Carpenter  of  London  >-  30  Oct.  16S6, 
Decree  touching  distribution  of  goods.  j 
Brooke,  William,  Great  Walsingham,  co.  Norfolk,  Esq.,  w.    15  July  1837. 
Brown,  Thomas,  (?)  Windsor  or  Datchet,  D.D.    Instructions\  v    •,  , 
for  Will  /  jNoclate- 

Will  in  P.C.C.  dated  6  Dec.  1673. 
Browne,  Honor,  St.  Margaret's,  Westminster,  co.  Middx., \  0  june  \qqq 

spinster,  w.  / 
Browne,  Thomas,  Saltfletby,  co.  Lincoln,  gent.,  w.    ...   -27  Aug.  1670. 
Browne,  Dr.  Thomas,  Stepney,  co.  Middx. — Rumney) 

Marsh,  co.  Kent — Layston.  Instructions!-  Exhibited  1670. 
for  Will.  J 


1G8 


WILLS  AND  ADMINISTRATIONS 


Browning,  see  Lloyd. 

Bruen  ais  Bryan,  Samuel,  London,  clerk,  w.  ...    16  Mch.  1664-8. 

Bruen,  Sarah,  City  of  Chester,  spinster,  w.     ...        ...    21  May  1657. 

Bryan,  see  Bruen. 

Buckinghamshire  and  Normanby,  Edmond.  Duke  of,  Codicil  29  Oct.  1735. 

Budd,  Mary,  late  of  Fountain  Villa,  Newton  Road,  Bays-1 

water,  but  at  Aberdeen  Place,  Maida  Hill,  co.  [ll  Mch.  1846. 

Middx.,  deed. — wife  of  Hy.  B.,  w. 

Budgett,  Margaret,  St.  Mary  le  bone,  co.  Middx.,  wife)    ^  j  j   1^7  { 

of  James  B.    Adnion.  J  j  • 

Buller,  Benjamin,  St.  Margaret's, Westminster,  Esq.,  w.    11  Feb.  1701-2. 

Bullocke,  Joseph,  City  of  Bristol.    Admon.    ...        ...    12  Dec.  1095. 

Also  an  Order  for  Distribution  of  goods,  dated 

29  June  1696,  reciting  Will  of  Joseph  Bullocke, 

senr.,  the  father  of  deed. 

Buncher,  Edward,  St.  Mary,  Whitechapel,  co.  Middlx.|     9^  juue 

Admon.  /  ' 

Bunn,  Thomas,  Putney,  co.  Surrey,  w.  ...        ...        ...    10  Sep.  1671. 

Bunny,  Margaret,  St.  George's,  Hanover  Square,  co.\   jg  p  ^  o 

Middx.,  spr ,  w.  /  ~ 

Burch,  William,  Spalding,  co.  Line,  merchant,  w.       ...    26  Sep.  1709. 

Admon.  granted  26  July  1711,  revoked  by 

sentence,  of  Court  of  Del. 

Buse,  Bridgett,  Sot  well,  co.  Perks,  widow,  w.    ...        ...    10  Sep.  1657. 

Button,  Sir  William,  Bart.,  Tockenham  Court  in)  a  -»r     ,  ir>rfw-A 
.  -I    c  t      i  wt * i j  \  o  March,  1659-00. 

parish  or  Lyneham,  co.  VY  nts,  w.  J  ' 

Bynion  see  Benyon. 

Calcraft,  Fanny,  als  Allegri,  Boulevard  des  Capucines,  \  -^4  ^u  1^57 
Paris.    Admon.  and  Bond.  J  °" 

A  Will  pd.  P.C.C.  revoked. 

Cambell,  Sir  Thomas,  Bart.,  w.    31  Aug.  1665. 

Cambell,  Sir  Thomas,  Bart.,  Clayhall,  Barking,  c0-  )  .?q  p^n.  1G95  6 

Essex.    Admon  with  Will  / 
Campion,  Edward,  St.  Ann's, Blackfriars,  London.   Admon.    25  May  1797. 

Carnarvon,  Charles,  Earl  of,  w.   30  July  1709. 

Carnarvon,  Charles,  Earl  of,  Limited  Admon.  with  Will    26  June  1728. 
Carnarvon,  Mary,  Countess  of.     Indre.  of  Confirmation] 

of  her  Will,  dated  22  Oct.  1707,  by  her^S  July  1709. 
husband,  Charles,  Earl  of  Carnarvon  J 
.  Carpenter,  William,  London,  w.  ...       ...       ...    9  Aug.  1675. 

Cartwright,  John,  Aynhoe,  co.  Northton,  Esq.,  w.     ...    12  Aug.  1657. 

Chambers  see  Hyde. 

Chandos  of  Sudeley,  George,  Lord,  w.         ...       ...    24  Jan.  1654  5. 

Chetwode,  Elizabeth,  Kensington,  co.  Middx. — Temps- \  0^  g  ;-  173^ 

ford,  co.  Bedford,  w.  /  " 

Clanmaleere,  Maximilian,  Yicomte  de.    Admon.       ...    12  Dec.  1700. 

Clanmaleere,  Ann,  Yiscomtesse,  w.     ...        ...        ...    11  July  1706. 

Also  a  filed  Will,  dat.  15  May  1705. 
Clapham,  Richard,  Umngton,  co.  Lincoln,  gent,  w.     ...    4  June  1679. 

Claridge,  see  Turner. 

Clarke,  Judith,  London,  widow,  w.    ...       ...       ...    20  Jan.  1645-6. 


IN  THE  COURT  OF  DELEGxVTES. 


169 


Clifford,  Jeronimy,  St.  Magdalene,  Bermondsey,  co.  Surrey,) 

late  of  Surinam,  planter.     Affidavits  concerning  >  1774-7. 
Will,  which  Will  is  dated  4  Oct.  1730  J 
Clobery,  William,  London  merchant,  w.         ...        ...    21  Sep.  1G71. 

Coke,  Robert,  Holcomb,  co.  Norfolk,  Esq.    Admon.     10  Mch.  1G79-80. 
Cole,  Basset,  Wasperton,  co.  Warwick,  w.       ...        ...    24  July  1668, 

Also  a  filed  Will  dat.  8  Ap.  1668. 

Colerane,  Henry  (Hare),  Baron,  w.      ...    17  Sep.  1746. 

Colllns,  Jonathan,  St.  Saviour's,  Southwark,  co.  Surrey,)  li2§ 
Esq.,  w.  J        ug-  • 

Combe,  Bryan,  South  Mapperton,  co.  Dorset.  Admon.  — ■  Feb.  1738-9. 
Combe,  Thomas,  Old  Stratford,  co.  Warwick,  Esq.,  w.  20  June  1G56. 
Consett,  Warcop,  Brawith  Hall,  in  Leak,  co.  York,  Esq,,  w.    9  Oct.  1806. 

Cony,  William,  w  10  Oct.  1G67. 

Cooke,  George,  City  of  Dublin,  merchant,  w.  ...       ...    13  Aug.  1695. 

Coofer,  John,  Huxham,  in  E.  Pennard,  co.  Somerset,)  9^  ^  1707 

yeoman,  w.  /  ? 

Cooper,  Robt.  Hv.  Spencer,  Blackheath,  co.  Kent,  late)    *  T  ,R,„ 
of  Pall  Mall  East,  co.  Middx.,  Capt.  R.E.,  w.J    '  Jan*  ibi6' 
Cooper,  William,  Apethorpe,  co.  Xorthton,  clerk,  w.    ...    3  Sep.  1657. 

Corbet,  Nicholas,  Ampthill,  co.  Bedford,  gent.,  w.      ..     3  Nov.  1693. 

[Born  at  Beaumaris  in  Isle  of  Anglesey.] 
Corsellis,  Nicholas,  Layer  Marney,  co.  Essex,  w.       ...    16  Oct.  1674. 

Cottington,  Sir  Francis,  Baron  Han  worth,  w.  ..        ...    16  June  1652. 

Cotton,  Nicholas,  Walton  upon  Thames,  co.  Surrey, \  ^        \q^q  j 

gent.,  w.  J 
Cowan,  Sir  Robert,  Knt.,  St.  Martin  in  the  Fields,  co-\4jan  17345 

Middx. — late  of  Bombay,  w.  J 
Cox,  John,  The  Gale  in  Bcrrowe,  co.  Wore,  gent.,  w.  ...    14  June  1685. 

Crich,  Daniel,  St.  Leonard's,  Shoreditch,  co.  Middx.)  93  juj  1799 

Adn:on.  )  ^ 

Crowther,  Thomas,  Wakefield,  co.  York,  woolstapler,  w.  1  May  1810. 
Cunixghame,  Richard,  St.   James  in  the  Fields,  co.) 

Middx.,     but     in     Scotland,     deed.,  [  20  Nov.  1697. 
Brigadier,  w.  J 
Cutto,  Abraham,  formerly  of  Tooley  Street,  Southwark,  j 

but  late  of  Grenada  Place,  Old  Kent  Road,  co.  1 11  Aug.  1825. 
Surrey,  gent.,  w.  !! 
Daniel  als  Donnelly,  Terence,  died  in  Dublin.  Admon.  (?)  Jan.  1712-13. 
Da  Silva,  Joze  ais  Joseph,  St.  Giles'  in  the  Fields,  co.)  0^  c.  -,~0/> 
Middx.,  w.  }2'  &eP-  1(86- 

Also  Admon.  pend.  lite  14  June  1790. 
Davidge,    John,    (?)  Greenwich,    co.    Kent — Testamentary  )  No  date. 

Schedule.  f  (?)  1679. 

1  >avy,  John, Medland inCheriton Bishopp,  co.Devon, gent.w.  5  Jan.  1647-8. 
Deal,  Henry,  Portsmouth, co.  Southton.  Admon. pend. lite  6  Dec.  1722. 
Deane,    Sir   Mathew,    Bart.,    Dromore,    co.    Cork.    )     3  Feb.  1709. 

Codicils  /  30  Dec.  1710. 

De  Belcastel,  Anne  Charlotte,  St.  Ann's,  Westminster,)   oq  ^  1743 

co.  Middx.,  but  at  Paris,  spr.,  deed.,  w.J   0  ™* 
De  Buiou,  Theodore  Gigou,  City  of  Berlin,  Prussia.  Admon.  13  June  1732. 


I 


170 


WILLS  AND  ADMINISTRATIONS 


DelaRue,  Ann,  St.  James,  Westminster,  co.  Middx.  Admon.  7Mch.l695-G. 

Admon.  in  P.C.C.  revoked. 

De  Mayerne,  Adriaine,  Marquise  de  Mont  Pouillan,  w.      17  July  1661. 

Dermer  ats  Dormer,  William,  Bethnal  Green,  eo.  Middx..  1  n  T      i  en  o 

'  '  '  \  6  Jan.  16ol-2. 

gent.,  w.  / 

Dillington,  Sir  Robert,  Bart.,  Knighton,  Isle  of  Wight,  w.  11  Juue,  1664. 

See  also  Cal.  of  filed  Wills. 

Disbrowe,  John,  Ballinsloe,  w.     ...       ...       ...       ...    5  Sep.  1655, 

Dodington,  Margaret,  Dodington,  co.  Somerset,  widow,  w.   3  Mch.  1646-7. 

Dodshon,  Edmond,  Everton,  co.  Notts.,  husbandman,  w.     6  Dec.  1659. 

Dodshon,  John,  Hesseldon,  co.  Durham,  yeoman,  w.  ...    19  July  1640. 

Donnelly,  see  Daniel. 

Dover,  Samuel,  City  of  Norwich,  gent.,  w.      ...       ....    17  Nov.  1736. 

Prob.  granted  Arches  Court  of  Canterbury 
24  Jan.  1738-9. 

Downing,  Sir  George,  Bart.,  Gamlingay  Park,  co.  Camb. ,  w.   20  Dec.  1717. 

Limited  Admon.  in  Ct,  Del.  23  July  1792. 

Downing,  Sir  Jacob  Garrard,  Bart.,  Hill  Street,  Au  1763 

George's,  Hanover  Square,  w.  /   ~*  &' 

Limited  Admon.  in  Ct,  of  Del.  23  July  1792. 

Draper,  Jasper,  Edmonton,  co.  Middx.,  Esq.,  w\         ...    14  Sep.  1657. 

Dromore,  Tobias  (Pullein),  Bishop  of,  w.  ...       ...    3  Aug.  1710. 

Dryhurst,  Richard,  Lanbadrick,  co.  Anglesey,  gent.  w.    7  July  1670. 

Dun,  Margaret,  Ballynekill  in  the  Queen's  county, widow,  w.  28  Nov.  1720. 

Dyce-Sombre,  David  Ochterlony,  Sirdhana  in  Bengal— 1 

Davies  Street,  St.  George's,  Hanover  \  4  Aug.  1856. 

Sq.,  co.  Middx.,  Esq.    Admon.  and  Bond) 

Edmunds,  Sir  Thomas,  Knt.,  Member  of  the  Privy  Council,  w.   1G  July  1639. 

Edwards,  John,  Leamington  Priors,  co.  Warwick,  Esq.,  w.   2  May  1835. 

Egan,  Thomas,  Madras,  in  East  Indies,  w.         ...        ...    4  May  1738. 

Ekins,  Julius,  Broughton,  co.  Northton,  gent.,  w.        ...  16  Nov.  1668. 

Elmes,  Sir  Thomas,  Knt.,  Lilford,  co.  Northton,  w.      ...    5  Apr.  1690. 

Elmes,   William,    St.  Clement's   Danes,   co.   Middx.)    ^  j_>ec  1708 

Admon.  pend.  lite  in  P.C.C.  J 

Elwick,  Diana,  Crayford,  co  Kent,  wife  of  Nathaniel  E.,)      ]>  1748 

Esq.,  w.  /  ec' 

Essex,  Robert,  Earl  of,  w.  ...       ...       ...       ...    4  July  1642. 

Eustace,  Sir  Maurice,  Knt,  Lord  Chancellor  of  Ireland,  w.  20  June  1665. 

Also  a  tiled  Will  dat.  10  July  1663. 

Farmar,  William,  St.  Thomas',  Southwark,  co.  Surrey,  w.    19  May  1673. 

Farquhar,  John,  Fonthill  Abbey,  co.  Wilts,  and  New] 

Road,  Regent's  Park,  co.  Middx.,  Esq.V  6  June  1829. 

Limited  Admon.  and  Bond.  J 

Farrington,  John,  St.  Bartholomew,  near  the  Royal)         ^  ^  1687 

Exchange,  London.   Admon  de  bonis  non.J       1  " 

Fish,  Elizabeth,  St.  Pancras,  co.  Middx.,  widow.  Admon.  18  Mch.  1745-6. 

Forbes,  John,  East  India  Merchant  ship  "  Stormont."1  on  T  i~on 
'     .  j  ,..  1  \  2y  June  1/yu. 

Admon.  pend.  lite.  J 

Franckish,   Anthony,   Water   Stratford,   co.  Bucks,  I  ^  1671° 

gent.,\v.  J    1  ci.  t 

Frederick,  Dame  Mary,  (?)St.  Olave's,  Jewry,  London,  w.   18  Sep.  1689. 


IN  THE  COURT  OF  DELEGATES. 


171 


Fbomaktebl,  Hannah,  St.  Mary  Matfellon  als  White-] 

chapel,  co.   Middx.,   widow  of  Mor- V  12  Oct.  1699. 
decai  F.,  w.  J 
Garland,  Roger,  Stepney,  co.  Middx.,  mariner,  w.      ...    23  Oct.  1662. 

Gayer  als  Hutchinson  (Hutcheson),  Dame  Mary,  St.l 

Giles'   hr  the   Fields,  co.  \  11  Jan.  1721-2. 
Middx.,  w.  J 
["  Wife  of  Archibald  Hutchinson  of  London,  Esq."] 
Geare,  William,  London,  Esq  ,  w.        ...       ...       ...    6  Feb.  1651  2. 

'Gearing,  Elizabeth,  Letchdale,  co.  GIouc,  w.  ...         ..    —  Apr.  1665. 

Gerard,-  see  Macclesfield. 

Gibson,  John,  St.  Martin  in  the  Fields,  co.  Middx.  Admon.  16  June  1704. 

Order  of  distribution    28  Feb.  1706-7. 

Gigou,  see  De  Briou. 

Gilley,  Benjamin,  AtterclifFe,  in  Sheffield,  co.  York,\  ^A  A  lcoo 

whitesmith,  w.  / 

Gore,  Henry,  Sligo,  co.  Sligo,  Esq.,  late  cf  Chinck-^  ^  j,  ^  1"25  6 

ford,  co.  Essex,  w.  / 

Gore,  Hugh,  Bishop  of  Watcrford  and  Lismore,         \     13  Oct.  1690. 

two  Wills.  /  27  Feb.  1690-1. 

Goswell,  Thomas,  Barkharn,  co.  Berks.,  gent.,  w.    ...    26  Jan.  1683-4. 

Graham,  James  Wm.,  Grange  Street,  Hampstead  Road,\19  T  lfi,Q 
Tir-iiii1^  i"  i  — '  June  lO'iy. 

co.  Middx.,  Esq.,  w.  J 

Gray,  John,  St.  Andrew,  Undershaft,  London,  merchant.)  99  juue  i  §99 
Admon.  with  testamentary  schedule  annexed.    /  . 
Admon.  de  bonis  non.    ...        ...       ...       ...    15  Dec.  1702. 

Greenwich,  [Grinwich]  Samuel,  Ipswich,  co.  Suffolk,)  iq  qc^  ]65g 

clothier,  w.  / 

Greenwood.  Margerv,  late  wife  to  Chas.  G.  parson  of )  ,  A  .      ,  a  4  0 
mi   "  1  mi       v   i  r  10  Aug.  1643. 

Thornhill,  co.  York,  w.  J  0 

Grey,  Sibell,  Perten  Hall,  co.  Bedford,  widow,  w.        ...    16  Apr.  1662. 

Griffin,  Anne,  Grendon  Underwood,  co.  Bucks.,  widow,  w.  13  June  1654. 

Grimes,  Richard,  Peckham,  co.  Surrey,  Esq.,  w.         ...    14  Dec.  1660. 

Hall,  Stephen,  West  Smithfield  Barres,  co.  Middx.,  andl 

St.  Sepulchre's,  without   Newgate,   London,  r  12  Aug.  1661. 

gent.,  w.  J 
Hamilton,  Andrew,  Mulenand,  in  Raphoe,  co.  Donegall,w.  23  Nov.  1704. 
Hamond,  William,  sen.,  Scarding  Wells,  co.  York,  Esq.)  91  A  1(.aQ 
Admon.  de  bo.         ^  Apr.  KUb. 

Hampton,  see  Williams. 
Han  worth,  Baron,  see  Cottington. 

Harbin,  Edmund,  London,  merchant,  w.        ...        ...    28  June  1682. 

Harby,  Sir  Job,  Bart..  Aldenham,  co.  Herts,  w.         ...    28  May  1662. 

Hardeus,  Michael  Ludwig,  City  of  Dantzig,  w.  ...    9  Apr.  1718. 

Harding,  formerly  Smyth,  Sophia,  York  Place,  Walworth,)  ^  Jfoh  18°" 
wife  of  John  1 1.,  Esq.,  w.  /        C  "  " 

Hare,  see  Colerane. 

Harris,  Edward,  Walgrave,  co.  Berks.,  but  within  parish  1 

of  St.  Martin  in  the  Fields,  co.  Middx.,  deed.  !■  24  July  1699. 
Admon.  J 

(To  be  continued.) 


172         PEDIGREE  OF  DE  BRETTES  ASD  DE  LOUDEIX. 


174 


2Tfje  $arliamentarg  ftoll  of  3rms. 

Communicated  by  Oswald  Barron. 
{Continued  from  p. -116.) 

WlLTESCHIEE  E  HaMTESCHIRE. 

205.  Sire  Alisandre  Cheueroyl  •  de  argent  a  iij  lioncels  de  sable. 

206.  Sire  Adam  de  la  forde  *  de  azure  a  iij  lioncels  de  or  Corones 

de  or. 

207.  Sire  John  de  Meriet  •  Barre  de  or  e  de  sable  de  vj  peces. 

208.  Sire  John  de  Meriet  le  Neueu  -  Meyme  les  armes  a  vne  bende  de 

ermyne. 

209.  Sire  Edmon  Gasceline  •  de  or  bilctte  de  azure. 

210.  Sire  WalP  Gasceline  •  Meyme  les  amies  a  vn  label  de  goules. 

211.  Sire  John  Gaseline  •  Meyme  les  armes  a  vne  bende  goules. 

212.  Sir  Thomas  de  chaucombe  •  de  or  a  vne  Crois  de  vert  e  v  moles 

de  argent. 

213.  Sire  John  Husee  •  de  or  a  vne  Crois  de  vert  a  vn  label  de 

goules. 

214.  Sire  Ingram  Berenger*  de  or  a  vne  crois  de  vert  e  vne  bende  de 

goules. 

215.  Sire  John  Maudut  •  de  goules  a  iij  peuz  daunces  de  or. 

216.  Sire  John  de  Haueringe  -  de  argent  a  vn  lion  rampaund  de 

goules  od  la  Couwe  forchie  e  vn  coler  de  azure. 

217.  Sire  John  de  Maundeuile    •  qrtile  de  veer  e  de  goules. 

218.  Sire  Renaud  de  sein  Martin  •  de  sable  a  vj  lioncels  de  or. 

219.  Sire  John  de  Westone  •  de  argent  a  vne  fesse  de  sable  od  la 

bordure  de  goules  besauntc  de  or. 

220.  Sire  John  sun  filz  •  od  la  Bordure  endente. 

221.  Sire  Bo§  de  sein  John  •  de  ermyne  od  le  chef  de  goules  a  ij 

moles  de  or. 

222.  Sire  Eymis  de  sein  John  •  de  argent  Crusule  de  sable  od  le  chef 

de  goules  a  ij  moles  de  or. 

223.  Sire  John  de  sein  John  de  Lagueham  •  de  argent  od  le  chef  de 

goules  a  ij  moles  de  or  od  la  bordure  endente  de  sable. 

224.  Sire  John  de  Seures  •  de  azure  frette  de  or. 

225.  Sire  Thomas  Paynel  •  de  or  a  ij  banes  de  azure  a  les  merelos  de 

goules. 


THE  PARLIAMENTARY  ROLL  OF  ARMS. 


175 


226.  Sire  Willm  Paynel  •  de  argent  a  ij  barres  de  sable  a  les  Merelos 

de  goules  en  la  mane9  de  bordure  assis. 

227.  Sire  John  Fluet  •  de  or  a  vn  Egle  de  goules  a  ij  testes. 

228     Sire  Edmoun  Bacoun  •  de  goules  od  le  chef  de  argent  a  ij  Moles 
de  sable. 

229.  Sire  Adam  Gordan  •  de  goules  a  iij  flures  de  argent  yssaunz 

de  testes  de  lupars. 

230.  Sire  Richard  de  borhonte  •  de  argent  a  vne  fessc  e  vj  merelos 
•  de  goules. 

231.  Sire  John  Randolf  •  de  goules  a  vne  Crois  de  argent  e  y  moles 

de  sable  en  la  crois. 

232.  Sire  Richard  de  Astone  •  de  azure  Crusule  de  or  a  vne  bende  de 

argent  e  ij  Cotys  de  or. 

233.  Sire  James  de  Nortone  •  de  vert  a  vn  lion  de  or. 

234.  Sire  John  del  yle  •  de  or  a  vn  cheuron  e  iij  foilles  de  gletners  de 

goules 

235.  Sire  Rauf  le  Marechal  •  de  or  a  vn  fer  de  molin  de  goules. 

236.  Sire  Wilim  de  Cosiugtone  •  de  azur  a  iij  roses  de  or. 

237.  Sire  Rob9t  de  la  mare  •  de  goui  a  ij  lups  passanz  de  argent. 

SUTHSEX  E  SUTHREYE. 

238.  Sire  Michel  de  Poninges  •  Barre  de  or  e  de  vert  a  vne  bende  de 

goules. 

239.  Sire  Thomas  de  Poninge  •  Meysme  les  armes  en  la  bende  iij 

moles  de  argent. 

240.  Sire  Nicholas  Gentil  •  de  or  od  le  Chef  de  sable  a  ij  moles  de 

argent  percees. 

241.  Sire  John  de  Aschebornhm  •  de  goules  a  vne  fesse  e  vj  rouwels 

de  argent. 

242.  Sire  Willm  de  Monfort  •  bende  de  or  e  de  azure  a  vn  label  de 

goules. 

243.  Sire  Henri  Husee  •  de  ermyne  a  iij  barres  de  goules. 

244.  Sire  Geffrey  de  la  Mare  •  de  or  a  vne  fesse  e  ij  gymeles  de 

azure. 

245.  Sire  James  de  Neyuile  •  de  goules  Crusule  de  or  a  ij  Trompes 

de  or. 

246.  Sire  John  de  Hoome  •  de  goules  a  vne  frette  de  veer. 

247.  Sire  John  Douwedale  •  de  argent  a  vn  fer  de  molin  de  goules. 

248.  Sire  Thomas  de  Leukenore   •   de   azure   a  iij  Cheuerous  de 

argent. 


176  THE  PARLIAMENTARY  ROLL  OF  ARMS. 

249.  Sire  Richard  le  Waleys  •  de  goules  a  vne  fesse  de  erm}*ne. 

250.  Sire  Simon  le  Waleys  •  Meyme  les  armes  en  le  chef  vn  lupd 

passaunt  de  or. 

251.  Sire  Waut  de  la  Linde  •  de  argent  a  vne  Crois  englclc  de 

goules.  ' 

252.  Sire  John  Heringaud  •  de  azure  Crusule  de  or  a  vj  harengs 

de  or. 

253.  Sire  Wilim  Maufee  •  de  argent  a  les  Escalopes  de  goules  a  vn  lion 

rampaund  de  sable. 

254.  Sire  Roger  de  Bauent  •  de  argent  od  le  chef  endente  de  sable. 

255.  Sire  Rauf  sanz  auer  •  de  azure  Crusule  de  or  a  iij  cressaunz 

de  or. 

256.  Sire  Giles  de  Fenz  •  de  azure  a  iij  lioncels  de  or  e  vn  label  de 

goules. 

257.  Sire  John  dabcroun  •  de  azure  a  vn  cheucron  de  or. 

258.  Sire  John  sun  filz  •  Meisme  les  armes  a  vn  label  de  argent. 

259.  Sire  Henri  de  Box  •  de  or  a  vj  lioncels  de  goules  e  vne  bende  de 

argent. 

2 GO.    Sire  John  de  Hamme  -  de  azure  a  vn  cheueron  de  or  c  iij  demy 
lyns  de  or. 

261.  Sire  John  de  Newenhm  •  de  argent  a  vne  Crois  de  goules  c  vne 

bende  de  az  .  .  . 

262.  Sire  Allcyn  de  Boxladle  •  dor  a  vn  lyoun  daszure  frette  darnent. 

263.  Sire  Fraunceys  de  Aldam  •  das~ure  a  vn  Bay  desoleul  dor. 

Kent. 

264.  "  Sire  Simon  de  Leybourne  •  de  azure  a  vj  lioncels  de  argent  od  la 

bordure  endente  de  or. 

265.  Sire  Henri  de  Leyburne  •  de  azure  a  vj  lioncels  de  argent  a  vn 

label  goboune  de  or. 

266.  Sire  Rob9t  de  scirlande  •  Les  armes  *de  leyburne  a  vn  cjrt  de 

ermine. 

267.  Sire  Richard  de  Rokesle  •  Les  armes  de  leyburne  a  vne  fesse  de 

goules. 

268.  Sire  John  de  Bykenore  •  de  argent  od  le  chef  de  azure  a  iij 

lioncels  de  argent. 

269.  Sire  Thomas  de  Bikenore  •  Meisme  les  armes  a  vn  baston  de 

goules. 

21 0.    Sire  John  Sauuage  •  de  ermyne  o.l  le  chef  de  azure  a  iij  lioncels 
de  argent. 


THK  PARLIAMENTARY  ROLL  OF  ARMS. 


177 


271.  Sire  Ro£  Sauuage  •  de  argent  a  vj  lioncels  de  sable. 

272.  Sire  Henri  de  Coblim.  •  de  gonles  a  vn  cheneron  de  or  a  iij 

f ru res  de  azure. 

273.  Sire  Renand  de  Coblim  •„  en  le  cheneron  iij  moles  de  azure. 

274.  Sire  Henri  de  Coblim  le  oncle  •  de  gonles  a  vn  crois  de  argent. 

275.  Sire  Esteuene  de  Coblim  •  Meisme  les  amies  a  vn  label  de 

azure. 

276.  Sire  Wilini  de  EehingTim  •  de  azure  frette  de  argent. 

277.  Sire  Rob9t  de  EehingTim  •  Meisme  les  amies  od  la  bordure 

endente  de  or. 

278.  Sire  Rauf  de  sein  leger  •  od  le  chef  de  or. 

279.  Sire  John  de  sein  leger  •  od  le  chef  de  goules. 

280.  Sire  John  de  Hanlon  •  de  goules  a  iij  Cressanz  de  argent. 

281.  Sire  Rob9t  de  Estanegue  ■  de  azure  bilette  de  argent  a  vne  Crois 

de  argent. 

282.  Sire  Willm  Peyfrer  •  de  argent  flurette  de  sable. 

283.  Sire  Fouk  Peyfrer  •  Meysme  les  amies  a  vn  label  de  goules. 
281.    Sire  Bertilmeu  de  Borouash  •  de  goules  a  vn  lion  rampaund  deor 

od  la  Couwe  forchie. 

285.  Sire  Simon  de  Creie  •  de  goules  a  vne  crois  engrele  de  or. 

286.  Sire  Willm  de  Creie  •  Meisme  les  amies  a  vne  bende  de  azure. 

287.  Sire  John  de  Norywode  •  de  ermyne  a  vne  Crois  engrele  de 

goules. 

288.  Sire  John  sun  Filz  •  a  vn  label  de  azure. 

289.  Sire  Wilim  de  valoynes  •  oundee  de  long  de  argent  e  de  goules. 

290.  Sire  John  de  Chaumpayne  •  de  argent  a  iij  undes  de  goules. 

291.  Sire  Moris  le  Brim  •  de  azure  a  vn  fer  de  molin  de  or. 

292.  Sire  Peres  de  Hontingfeld  •  qrtile  de  ore  de  goules  a  vne  bordure 

de  sable. 

293.  Sire  Esteuene  de  g'uesende  •   de  or  a  les  egles  de  sable  e  vn  qrtcr 

de  ermyn. 

294.  Sire  Ptob9t  de  seuens  •  de  azure  a  iij  vans  de  or. 

295.  Sire  John  Abel  •  de  argent  a  vn  sautour  engrele  de  azure. 

296.  Sire  Nicholas  Malemeis  •  de  argent  a  vne  bende  engrele  de 

pourpre 

297.  Sire  Joh'n  de  Welle  •  de  gouV  a  vj  cressauns  dargent  e  vn  bastoun 

goubone  dor  e  dazure. 

298.  Sire  Tohm1  lefiz  Bernard  •  de  ver  ou  le  clirf  de  goid?  a  ij  moletes 

dor. 


178 


THE  PARLIAMENTARY  ROLL  OF  ARMS. 


299.  Sire  Wilim  de  Basinges  •  de  azure  a  vne  Crois  recercele  e  voide 

de  or  e  vn  baston  de  goules. 

300.  Sire  Nicholas  de  Kyriel  •  de  or  a  ij  cheuerons  e  vn  qrter  de 

goules. 

301.  Sire  Rob9t  le  Creuker  •  de  goules  a  vn  crois  de  or. 

302.  Sire         de  Lucy  •  de  goules  Crusule  de  or  a  iij  luys  de  or.  . 

303.  Sire  Ammori  de  Lucy  •  de  azure  Crusule  de  or  a  iij  luys 

de  or. 

304.  Sire  Thomas  de  Lucy  •  de  azur  Crusule  de  argent  a  iij  luys  de 

argent. 

305.  Sire  Thomas  de  seint  leger  •  de  azure  Frette  de  argent  oue  le  chef 

de  or  od  vn  molet  de  goules. 

MlDDELSEEX. 

306.  Sire  John  de  Bakwelle  •  Palee  de  argent  e  de  azure  od  le  chef 

de  goules  a  vn  lupd  de  or. 

307.  Sire  John  Joce  •  de  argent  a  vn  Egle  de  sable  e  vn  bastun 

goules. 

308.  Sire  John  de  la  Poyle  •  de  argent  a  vn  sautour  de  goules  oue  la 

horde  de  zeble  besante  dor. 

309.  Sire  Bertelmeu  de  Enefeld  •  de  argent  a  vn  qrter  de  gvle  et  vng 

molet  dor  besante  dor. 

310.  Sire      de  Basinge  •  de  azure  a  vne  cr[ois]  recercele  ct  voide  dor. 

Barkschire. 

311.  Sire  Thomas  de  Coudrey  •  de  goules  bilette  de  or. 

312.  Sire  Rob9t  achard  •  de  or  a  vne  bende  engrele  de  sable. 

313.  Sire  Richard  Fokeram  •  de  or  a  vne  bende  engrele  de  azure. 

314.  Sire  Rob9t  de  sindlesftm  •  de  argent  a  vne  fesse  e  iij  Escalops  de 

goules  en  la  fesse  iij  melos  de  or. 

315.  Sire  John  de  la  Riuere  •  de  azure  a  ij  daunces  de  or. 

316.  Sire  John  de  la  Hoese  •  de  argent  a  vne  fesse  de  sable  e  iij 

lioncels  de  goules. 

317.  Sire  John  de  Leehm  •  de  sable  a  vj  flures  de  or. 

318.  Sire  Adam  Martel  •  de  sable  a  iij  Martels  de  argent. 

319.  Sire  Roger  de  yngelfeld  •  burlee  de  argent  e  de  goules  od  le  chef 

de  or  a  vn  lion  passaunt  de  azur. 

320.  Sire  Adam  Vidclou  •  de  argent  a  iij  testes  de  lou  de  goules. 

321.  Sire  John  de  Beche  •  de  argent  a  vne  bende  de  goules  a  iij  testes 

de  Cerf  de  or  en  le  cantel  vn  rrielos  de  sable. 


THE  PARLIAMENTARY  ROLL  OF  ARMS, 


179 


322.  Sire  Richard  de  Windlesliore  •  do  goules  Crusule  de  or  a  vn 

sautour  de  argent. 

323.  Sire  Jotin  de  Foxlle  •  de  goulys  a  ij  Bares  de  argent. 

OXSENFORDSCHIRE. 

321.    Sire  Hue  de  Plecy  •  de  argent  a  vj  rouwels  de  goules. 

325.  Sire  John  de  Plecy     Meisme  les  amies  a  vn  label  de  azure. 

326.  Sire         sun  Filz  •  a  vn  bastoun  de  azure. 

327.  Sire  John  Louel  le  bastard  •  oundee  de  or  e  de  goules  a  vn  label 

de  azure  a  les  moles  de  argent. 

328.  Sire  Richard  Ammori  •  oundee  de  argent  e  de  goules. 

329.  Sire  Rog}  Ammori  •  Meisme  le  armes  a  vne  bende  de  sable. 

330.  Sire  Thomas  lone!  •  oundee  de  or  e  de  goules  a  vn  bastoun  de 

azure. 

331.  Sire  John  de  sein  Fyleberd  •  bonde  de  argent  e  de  azure  de  vj 

peces. 

332.  Sire  Jolin  de  Elcheneld  •  oundee  de  argent  e  de  sable. 

333.  :  .  .  Gilberd  de  Elcheffelcl  •  Meisme  les  armes  a  vn  label  de 

goules. 

331.    Sir  Jotin  de  Elcheffels  •  de  argent  a  ij  oundes  de  sable. 
335.    Sir  Water  le  Paiicle  •  oundee  de  or  e  de  sable  a  vne  bende  de 
argent. 

33G.    Sir  Jotin  de  Han f on  •  de  argent  a  vn  lion  rampaund  de  azure 
degotee  de  or. 

337.    S  Jotin  de  la  mare     de  goidys  a  vng  mauuche  de  ermyne. 

33S.    S  Tito's  de  Baunebury  •  dargent  a  vng  Crois  patee  de  goules  e 
iiij  rouwes  de  goules. 

339.    S  Richard  de  Seint  Waly  •  de  or  a  ij  lions  passanz  de  goules. 

310.  S  Miles  de  Hastinges  •  de  or  a  vne  fessc  de  goules  en  le  chef  ij 

moles  de  goules. 

311.  Sire  Felip  de  Hastinges  •  Meisme  les  armes  a  vn  label  de  azure. 

312.  Sire  Willm  de  Harpedene  •  de  argent  a  vn  molet  de  goules 

percee 

313.  Sire  Edmon  de  Cornewaille  •  de  argent  a  vn  lion  de  goules 

corone  de  or  od  la  bende  de  sable. 

314.  Sire  John  Dyne  •  de  or  a  vne  fesse  de  sable. 

315.  Sire  John  GifFard  le  boef.  •  de  goules  a  iij  lions  passanz  de 

argent  e  vn  label  de  azur. 
346.    Sire  WiWm  louel  •  vnde  dor  e  de  goulis  ft  vn  label  de  valence. 


180 


THE  PARLIAMENTARY  ROLL  OF  ARMS. 


Bokixgh'mschire. 

347.  Sire  jR  le  filz  Neel  •  Palee  de  argent  e  de  goules. 

348.  Sire  Giles  de  Breouse  •  de  azure  Crusule  de  or  a  vn  lion  de  or  a 

vn  fluret  de  goules  en  le  espaule  de  lion. 

349.  Sire  Nicn  du  Boys  •  de  argent  a  vn  Cheueron  de  sable  besante 

de  or. 

350.  Sire  Rob9t  Pogeys  •  Mascle  de  argent  e  de  goules. 

351.  Sire  Richard  de  la  vacha  •  de  goules  a  iij  lioncels  de  argent  a  vn 

label  chekere  de  or  e  de  azure. 

352.  Sire  Miles  de  Beuchamp  •  de  veer  a  vn  label  de  goule's. 

353.  Sire  Rauf  de  Wedone  •  de  argent  a  ij  barres  de  goules  En  le 

chef  iij  melos  de  sable. 

354.  Sire  de  Cheny  •  de  argent  a  vne  fesse  de  goules  a  iij 

merelos  en  le  chef  de  goules. 

355.  Sire        le  Enneyse  *  de  goules  a  vne  daunce  de  ermyne. 

356.  Sire  Henri  Spigournel  •  de  goules  frette  de  argent  od  le  chef  de 

or  a  vn  lupd  passant  de  goules. 

357.  Sire  Jolin  spigornel  •  Meisme  les  armes  a  vn  bastonn  de  azure. 

358.  Sire  Dm  de  Barentin  •  de  sable  a  vj  Egles  de  argent. 

359.  Sire  Wilim  Wasse  •  Barre  de  argent  e  de  goules  de  vj  peces  a  vn 

qrter  de  goules  e  vn  molet  de  argent. 

360.  Sire  Rauf  de  Cheyndut  •  de  azure  a  vn  Cheyne  de  or  e  vn  label 

de  goules. 

361.  Sire  Filz  Ronard  •  de  or  a  ij  Cheuerons  de  goules  a  vn 

qrP  de  goules  e  vn  lion  Passaunt  de  argent. 

362.  Sire  Rob9t  Barri  •  de  azure  a  ij  lupds  passanz  de  or. 

363.  Sire         de  la  Plaunche  •  de  argent  bilette  de  sable  a  vn  lion 

jarnpaund  de  sable. 

364.  Sire  Ro§  de  Teringhm  •  de  azure  a  vn  sautour  engrele  de  argent. 

365.  Sire         de  Nouwers  •  de  argent  a  ij  bares  de  goules  en  le  chef 

iij  2ssanz  de  goules. 

366.  Sire  Thomas  de  Hanuile  •  de  azure  a  iij  Girfauks  de  or  e  vne 

daunce  de  or. 

367.  Sire  John  de  Woluertone  •  de  azure  a  vn  Egle  de  or  c  vn  bastoun 

de  goules  Wolueton. 

368.  Sire  John  druel  •  qrtile  de  argent  e  de  sable  a  vn  Cresaunt  de 

goules. 

369.  Sire  Rob9t  malet  •  de  sable  a  vn  cheueron  e  iij  Fermals  de 

argent. 


- 


THE  PARLIAMENTARY  ROLL  OF  ARMS. 


181 


370.  Sire  Gerard  de  Braybrok  •  de  argent  a  vij  losenges  de  goules. 

371.  Sire  Jofiii  de  Gyse  •  de  goules  a  vj  mascles  de  veer  a  vn  qrter 

de  or. 

372.  Sire  Nicft  Frembaud  •  de  goules  Crusule  de  or  a  vne  Crois 

de  or. 

373.  (Sire  John  de  Olneye  •  barre  de  vj  peces  de  argent  e  de  azure  od 

la  borduf  endente  de  goules.) 

374.  Sire  John  de  la  penne  •  de  argent  a  vne  fesse  de  sable  en  la 

fesse  iij  rondels  de  argent. 

375.  Sire  Jolln  le  Lou  •  de  argent  a  ij  barres  de  goules  en  le  chef  iij 

testes  de  lou  de  goules. 

376.  Sire  ioKn  de  Olneye  •  dassure  c'ssille  dargent  a  vne  fesse  de  argent 

377.  Sire  JoKn  Blaked  •  de  goulys  a  vn  cheueron  de  ver. 

378.  Sire  ioh'n  neyrnuyst  •  de  sable  B'dite  dargent  a  vn  lyoun  dargent. 

Bedefordeschire. 

879.    Sire  Jolin  de  Pabenhm  •  barre  de  azure  e  de  argent  de  vj  peces 
a  vne  bende  de  goules  a  iij  moles  de  or. 

380.  Sire  John  sun  Filz  •  meisme  les  armes  od  les  moles  perces. 

381.  Sire         de  Trail y  •  de  or  a  vne  Crois  de  goules  e  iiij  merelos 

de  goules. 

382.  Sire  John  llidel  •  Palee  de  argent  e  de  goules  a  vne  bende  de 

Sable. 

383.  Sire  Walter  de  Baa  •  de  goules  a  vn  Cheueron  e  iij  rouwels  de 

argent. 

384.  Sire  John  de  Southburi  •  de  ermyne  od  le  chef  de  goules  a  iij 

roses  de  or. 

385.  Sire  de  Beuchamp  •  de  goules  Frette  de  argent. 

386.  Sire  Richard  le  Rous  •  quertile  de  argent  e  de  sable  a  vne  bende 

de  sable. 

387.  Sire  John  Conquest  •  quartile  de  argent  e  de  sable  a  vn  label 

de  goules. 

388.  Sire  Rob9t  de  Hoo  •  quartile  de  argent  e  de  sable  a  vne  bende 

de  or. 

389.  Sire  John  Peyure  •  de  argent  a  vn  cheueron  de  goules  a  iij 

Flures  de  or. 

390.  Sire  Raff  Perot  •  quartile  de  or  e  de  azure  endente. 

391.  Sire  Wilim  yngee  •  de  or  a  vn  cheueron  de  vert. 

392.  Sire  Rog  de  Heyhm  •  Pale  de  argent  e  de  azure  od  le  chef  de 

goules  a  iij  escalops  de  or. 


182  IXQUISITIONES  POST  MORTEM. 

393.  Sire  John  de  Mortem  •  de  ermyne  od  le  chef  endente  de  goules. 

394.  Sire  Dauid  de  Flittewik  •  de  argent  a  ij  lups  passanz  de  sable. 

395.  Sire  Rauf  de  Goldingtone  •  de  argent  a  ij  lions  passanz  de  azure, 
39G.  Sire         de  Wahulle  •  de  or  a  iij  cressanz  de  goules. 

397.  Hre  Peres  loving  •  quartile  dargent  e  tie  goidys  a  vne  bende  de 

fjoulys. 

398.  Sire  Roger  Peyuere  •  dargent  a  vn  chexdoun  dazure  a  iij  Flures 

dor. 

399.  Sire  RoVt  de  Iloslot  •  dassur  a  one  cys  patee  derm  pie  a  iiij 

Rosses  dor. 

(Ih  be  continued.) 


Inqufetttones  post  Jffflortem, 

{Continued  from  123.) 

Brudnell,  Thomas,  ob.  s.p.  17  Aug.  29  Eliz.  at  Deene,  will  same  date 
— Inq.  at  Kettering  7  Mar.  30  Eliz. — Northampton — 

Edmund  D.,  brother  of  Thomas,=j= 
ob.  2-i  Feb.  27  Eliz.  s.p.m. 

r  J 

Etheldreda,  only  d.  k  h.,  cons.  &  h.  of  Thomas, 
aet.  3,  7  Sep.  29  Eli/. 

Bruce,  '  Richard,  ob.  8  Mar.  19  Hen.  8.- -Inq.  at  Brumgard  25  Oct. 

19  Hen.  8. — Hereford — Thomas  s.  &  h  ,  aet.  8. 
Brugge,  Giles,  of  Coberlye,  eo.  Gloucester,  Knt.,  cons.  &  h.  of  Giles 

B.  of  Barnwod,  ob.  1  Sept.  ult. — 1st  Inq.  at  Cirencester  *27  Mar. 

3  Hen.  8— Gloucester— 2nd,  3rd,  4th,  5th,  &  6th  Inq  — Wilts, 
Worcester,  Derby,  Gloucester,  Hereford — John  Brugg  s.  &  h.  act. 
1C&  more. 

Brune,  John,  Knt.,  ob.  1  Mar.  1G38 — Inq.  at  Blandford  Forum  li  June 
15  Car.  I. — Dorset,  Southampton — John  B.,  cons.  &  h.,  then  aet.  1G. 
Bruyne,  William,  ob.  9  Sep.  4  Hen.  8. — Inq  at  Basingstoke  3  Nov. 

4  Hen.  8. — Southampton — Thomas  s.  &  h.,  aet.  14,  4  Hen.  8. 
Bryan,  John,  ob.  10  Mar.  33  Eliz. — Inq.  at  Chichester  3  April  34  Eliz. 

— Sussex — John  s.  and  h.,  is  aet.  28. 

Bryan,  Mary — Inq.  at  Monmouth  15  April  2  &  3  Ph.  &  Mary— -Mon- 
mouth—  Thomas  s.  &  h.,  aet.  5. 

Bryan,  Robert — Inq.  at  Horncastle  2G  May  11  Car.  I. — Lincoln,  Cam- 
bridge— Norton  B.  s.  &  h.,  born  1G  July  last. 

Bryan,  William,  of  Leveryngton  in  the  Isle  of  Ely,  Esq.,  will  IS  Dec. 
15G9,  ob.  9  Nov.  15  Eliz.— Inq.  at  Cambridge  2  Oct.  16  Eliz.— Cam- 
bridge— Robert  s.  &  h.,  is  ajt.  6  yrs.  3  mo. 

Bryan  vide  Mathewe. 

Bryane,  Thomas  of  Bollingbrok,  ob.  10  Oct.  13  Hen.  8.—  Inq.  1 
Nov.  14  Lien.  8 — Lincoln — William  s.  &  h.  set.  G. 


INQUISITIONES  POST  MORTEM. 


183 


Bryant,  Robert,  ob.  7  Mar.  10  Car.  I — Inq.  at  Horncastle  26  May  11 
Car.  I. — Lincoln,  Cambridge — Norton  B.,  s.  &  h.,  born  1G  July  10 
Car.  L,  1634. 

Bryxd,  Thomas,  ob.  30  Sep.  nit. — Inq.  at  Warminster  IS  Mar.  1  Eliz.  — ■ 

Wilts — John  s.  &  h.,  set.  2S. 
Bryxker,  Robert,  gent,,  ob.  15' Dec.  1  Car.  I. — 1st  Inq.  at  Conway  17 

Mar.  4  Car.  I.,  2nd  Inq.  at  Nevyn  6  Xov.  4  Car.  I. — Carnarvon, 

Merioneth — Mary  only  d.  &  h..  now  set.  2J. 
Brynsley,  Francis,  Esq.,  ob.  29  Jan.  39  Eiiz. — Inq.  at  Nottingham 

15  Mar.  39  Eliz. — Nottingham — Jervas  Brynsley,  Esq.,  s.  and  h.,  is 

ret.  30. 

Bryton,  Margaret,  ob.  20  July  27  Hen.  8. — Inq.  at  Bylchefeld  19  June 
30  Hen.  S.^-Lincoln— William  Clerke  s.  &  h  ,  is  ret.  13. 

Bubwith,  Richard,  of  Roth  well,  gent.,  ob.  1  May  6  Car.  I. — Inq.  at 
Skipton  in  Craven  13  Aug.  6  Car.  I. — York — Richard  s.  &  h.,  then 
set.  11  yrs.  8  mo. 

Bucke,  Thomas,  yeoman,  ob.  6  Dec.  1554 — Inq.  at  Clavering  10  Nov. 

4  Eliz. — Essex — John  s.  k  h.,  ret.  22. 
Bucke,  John,  Esq.,  born  3  Apr.  7  Eliz.  at  Kempsey — Inq.  1  June  28 

Eliz. — Worcester. 
Buckenham  vide  Carill. 
Buckhurst  vide  Dorset. 

Buckland,  Nathaniel,  of  London,  Esq.,  ob.  3  April  ult. — Inq.  at  Shepton 
Mallett  28  April  1  Eliz. — Somerset — Walter  brother  &  h.,  then  set  18. 

Buckle,  William,  will  2  Jan.,  ob.  11  Feb.  1637 — Inq.  at  Treby  11  April 
14  Carl. — Cumberland,  Northumberland — Agnes,  Margery  k  Juliana, 

3  daughters  &  coheirs. 

Buckley,  James,  gent.,  ob.  30  July  3  Car  I. — Inq.  at  Chorley  2  Sep. 
9  Car.  I. — Lancaster — 1.  James  s.  &  h.,  ret.  11,  2  April  1633;  2. 
George;  Sarah. 

Buckley,  James,  ob.  17  Sep.  14  Car  I. —Inq.  at  Boulton  17  Jan.  14 

Car  I. — Lancaster — James  s.  &  h.  ret.  17,  18  Nov.  last. 
Bucknell,  John,  will  9  Nov.  1624,  ob.  30  Nov.  22  Jac.  I. — 1st.  Inq.  at ' 

Northampton  22  April  2  Car.  I.,  2nd.  Inq.  there  1  June  13  Car.  I. — 

Northampton — John  s.  &  h.,  then  ret.  16. 
Buggixe,  John,  ob.  3  Feb.  4  Car.  I. — Inq.  at  Evesham  9  Oct.  10 

Car.  I. — Worcester — Anthony  s.  and  h.,  ret  15  yrs  10  months,  5  Feb. 

4  Car.  1.,  married  to  Elizabeth  .... 

Bukton,  William  of  Bukton,  Esq.,  ob.  there  7  Sept.  21  Hen.  8 — Inq  at 
York  Castle  31  Jan.  21  Hen  8— York— Ursula  Bukton  d.  &  sole  h. 
then  ret.  3. 

Bulbeke,  Robert,  ob.  14  May  nit. — Inq.  at  Ilchester  21   Sep.  16 

Hen.  8. — Somerset — John  s.  &  h.,  is  ret.  12. 
Bulkley,  Humphrey,  ob.  under  age  26  Feb.  1636 — Inq.  at  Nortlrwich  9 

Oct.  14  Car.  I. — Chester — Humphrey  avunculus  &  h.,  ret.  20. 
Bulkeley,  Richard,  Esq  ,  ob.  26  Sep.  1633 — Inq.  at  Chester  1  April  10 

Car.  I. — Chester — Humphrey  posth.  s.  &  h. 
Bulkeley,  Robert,  Esq.,   ob.   26  Jan.  ult. — Inq.   at  Fordingbridge 

4  Mar.  5  Hen.  8. — Southampton — Robert  s.  &  h.,  ret.  25,  5  Hen.  8. 
Bulkeley,  Robert,  Esq.,  ob.  26  Jan.  ult. — Inq.  at  bl  Neots  24  Apr.  5 

Hen.  8. — Huntingdon — Ralph  s.  &  h.  ret.  23. 


I 


184 


INQUISITIONES  POST  MORTEM. 


Bullex,  Edward,  Knt ,  ob.  24  Aug.  28  Hen.  8. — Inq.  at  Donington 
5  Oct.  38  Hen.  8. — Lincoln — Edward  Bullen,  Esq.,  s.  &  h.,  is 
set.  21. 

Buller,  John,  Esq.,  ob.  12  Jan.  nit. — Inq.  at  Taunton  23  Mar.  34 
Eliz. — Somerset — 1.  George  s.  &  h.,  is  eet.  43;  2.  Richard;  4. 
Benjamin  ;  #e  - 

3.  John  fon  whom=Elizabeth,  d.  of  Giles 
laud  is  settled)       Straiigwaies,  Knt. 

Buller,  Richard,  will  Nov.  1555,  ob.  9  Dec.  nit. — Inq.  at  Lanrak  21 
April  1 555 — Cornwall — Francis  s.  &  h.,  set  10  ;  Mary. 

Buller,  Robert,  of  Exeter,  gent,,  ob.  20  Dec.  22  Hen.  8. — Inq.  at  Chard 
12  Oct  4  Eliz. — Somerset — Robert  Buller,  gent.,  s.  &,  h.,  set.  32. 

Buller,  Thomas,  ob.  10  Oct.  ult. — Inq.  at  Taunton  15  Jan.  11  Eliz. — 
Somerset — Henry  s.  &  h.,  then  ajt.  26. 

Bullock,  William,  set.  9  yrs  6  months  at  father's  death,  ob.  s.p.  15 
Dec.  29  Eliz. — Inq.  at  Tewkesbury  15  June  29  Eliz. — Gloucester — 
Margery  wife  of  John  Beale,  sister  &  h.  of  William,  now  set.  22  yrs 

9  months. 

Bulmer,  Anne,  ob.  4  June  35  Hen.  8.,  was  cons,  ct  coh.  of  her  grand- 
father—Inq.  atxUford  21  May  1  &  2  Ph.  &  Mary— Lincoln-  -Dorothy, 
d.  &  h.  of  Anne,  is  aet.  2G,  married  to  John  Sayere,  Esq. 

Bulmer,  Ralph,  Knt.,  ob.  9  Oct.  ult. — Inq.  at  York  Castle  7  Oct.  5  &  G 
Ph.  &  Mary — York — Joan  1.  d.  &  coh.,  aet.  24,  wife  of  Francis 
Cholmley;  Frances  2.  d.  &  coh.,  aet.  19;  Millicent  3.  d.  &  coh.,  act. 
17. 

Bulstrode,  Thomas,  Esq.,  s.  &  h.  of  George  Bulstrode,  was  of  Heggeley; 
ob.  9  Nov.  2  Eliz.  in  the  parish  of  St.  Sepulchre,  London — Inq.  at 
Colbrouck  27  June  3  Eliz. — Bucks — Edward  s.  &  h.  of  Thomas,  aet. 

10  yrs  6  months. 

Bunch,  James,  yeoman,  ob.  22  Oct.  1630 — Inq.  at  Maidstone  20  April  7 
Car.  I. — Kent — 2.  Mathew  ;  3.  Henry  ;  4.  John 

1.  James  s.  &  h.,=T=EKzabeth 
ob.  v.p.  |  Farbrace 


James  s.  &  h.,  then  aet. 
8  yrs  10  mo.  25  days. 

Bunworth,  William,  gent.,  ob.  21  April  1631 — Inq.  at  Sleaford,  3  June 

7  Car.  L — Lincoln — Thomas  s.  &  h.,  now  aet.  4. 
Burberye,  Thomas,  of  "  Dorset  Magna,"  ob.  ...  38  Henry  8. — Inq. 

at"Norwic"  6  Nov.  38  Hen.  8. — Warwick—Thomas  s   &  h.,  aet. 

34  ;  Elesius. 

Burdet,  Robert,  ob.  11  Jan.  2  Ed.  6. — Inq.  at  Atherston  13  Mar. 

4  Ed.  6. — Warwick — Thomas  s.  &  h.,  then  aet.  16  ;  Francis  ;  George. 
Burdet,  Robert,  of  Bromcote — Inq  at  Warwick  12  June  4  Jac.  I. — 

Warwick — Thomas  s.  &  h. 
Burdet,  William,  ob.  12  Oct.  22  Jac.  I  —Inq.  at  East  Grinstead  22  Jan. 

22  Jac.  I. — Sussex — Clement  wife  of  Andrew  Beeching,  sister  &  coh., 

aet.  22  ;  Anne  2.  sister  &  coh.,  aet.  20;  Sarah  wife -of  John  Brabon, 

Clerk,  act.  18. 

Burdet,  William,  ob.  2  Jane  17  Car.  I. — Inq.  at  Leicester  15  Oct. 
17  Car.  I. — Leicester — John  s,  &  h.,  aet.  4,  5  April  1641. 


INQUISITIOXES  POST  MORTEM. 


185 


Burdett,  Francis,  ob.  5  Mar.  ult. — Inq.  at  Barnsley  2S  April  13  Car.  I. 

— York — Francis  s.  &  h.,  aet.  19. 
Burdett,  Francis,  ob.  10  Mar.   1643 — Inq.  at  Almondbury  30  Sep. 

21  Car.  I. — York  —Francis  s  &  h.,  then  aet.  1. 
Burdett,  John,  ob.  4  Jan.  3  Jac.  I. — Inq.  at  East  Grinstead  25  Feb. 

3  Jac.  I. — Sussex — William*s.  &  h.,  then  aet.  1. 
Burdett,  Thomas,  Esq.,  ob.  15  Jan.  ult. — Inq.  at  Atherston  30  Sep. 

33  Eliz. — Warwick — 

Robert,  s.  &  h.,=Mary  d.  of  Thomas  Wilson,  Esq., 
is  aet.  33.  late  of  the  Privy  Council  of  Q.  Eliz. 

Burdon,  Christopher,  ideotus — Inq.  at  Kirkby  Moreside  6  Sep.  17  Car. 

I.— York — Jane  wife  of  William  Calvert,  aet.  30,  his  sister  ;  Elizabeth 

wife  of  William  Ripley,  aet.  29,  his  sister. 
Bures,  Henry,  Esq.,  ob.  6  July  ult. — Inq.  at  Henlowe    .    .    .  June 

20  Hen.  8 — Suffolk — Joan  1  d.  &  coh  ,  aet.,  6  ;  2.  Bridget,  aet.  .  .  . ; 

3  Anne,  aet.  2  ;  4.  Mary,  aet.  34  weeks. 

Bures,  Henry,  s.  &  h.  of  Robert  Bures,  ob.  6  July  20  Hen.  8. — Inq.  at 

Colchester  2  Oct.  21  Hen.  8  — Joan  1  d.  k  coh.,  aet.  7  ;  2.  Bridget, 

aet.  5;  3.  Anne,  act  3  ;  4.  Mary,  aet.  1. 
Burg  EN,  Robert,  Esq.,  born  at  Sutton,  will  22  Oct.  1545,  ob.  24  Oct. 

u!t. — Inq.  at  Warwick  5  Aug.  38  Hen.  8. — Warwick — 1.  Robert,  s.  & 

h,  ob.  24  Oct.  ult.  ;  1.  Dorothy;  2.  Elizabeth. 
Burges,  Robert,  of  Crouton,  ob.  8  Dec.  27  Eliz. — Inq.  15  April  28  Eliz. 

— Lancaster — Thomas  s.  k  h.,  set.  11  ;  Robert. 
Burgeys,  Alexander,  of  Kirkby  in  Ashfield,  ob.  20  Sep.  16  Eliz — Inq. 

at  Nottingham  24  Sep.  24  Eliz. — Nottingham — Anthony  s.  &  h.,  now 

aet.  21. 

Burgh,  Edward,  will  25  Oct.  1641,  ob.  7  May  18  Car.  I.  (1st  wife, 
Aquila  ;  2nd  wife  Fra.  Heme) — Inq.  at  Lincoln  31  Mar.  21  Car.  I. — 
Lincoln — John  eld.  s.  &  h.,  ob.  20  July  1644  s.p. ;  Edward  2  s.  &  h., 
is  act.  1 1  ;  both  by  first  wife. 

Burgh,  Thomas,  Knt.,  Lord  Burgh  ;  ob.  ult  Feb.  ult. — Inq.  at  Croydon 

4  June  4  Ed.  6.— Surrey — William,  Lord  Burgh,  s.  &  h.,  then  aet.  28. 
Burgh, -Thomas,  Lord,  Baron  of  Gainsborough,  E.G.,  ob.  14  Oct.  ult. — 

Inq.  at  Southwark  30  May  4}  Eliz, — Surrey,  Kent — Robert,  Lord 
Burgh,  s.  &  h.,  aet.  3. 

Burgon,  Katherine  (d.  &  h  of  Robert  Rich,  Esq.,  will  12  April  4  Mary), 
ob.  s  p.  22  Jan.  ult. — Inq  at  Stratford  Langthorne  27  Oct.  4  Eliz. — 
Essex — Richard  Riche,  Knt.,  Lord  Rich,  maternal  uncle  of  said  Kath- 
erine is  nearest  heir,  tSc  is  aet.  67. 

Burgoixe,  Richard,  Esq.,  ob.  3  Feb.  4  Car.  I. — Inq.  at  Exeter  Castle  7 
Oct.  6  Car.  I.  -  -Devon,  Somerset — William  s.  &  h.,  aet.  13  yrs.  3  mo. 
10  days,  3  Feb.,  4  Car.  I. 

Burgoyne,  George,  of  Clothall,  Esq.,  ob.  10  Oct.  30  Eliz. — Inq.  at  Bun- 
tingford  5  Sep.  31  Eliz. — Hertford — 

Thomas,  s.  &  h.,  then=Katherine,  d.  of 
aet.  30.  Chidioc  Powlett, 

Esq. 

Burgoyne,  John,  Esq.,  will  2  Mar.  40  Eliz.,  ob.  s.p.  26  April  ult. — 
Inq.  at  Bedford  5  Sep.  3  Jac.  I. — Bedford — 


186 


INQUISITIONES  POST  MORTEM. 


Thomas,  brother  of  John=j= 

r  J 

John,  s.  &  h.,  cons.  &  h. 

of  John  Burgoyne,  was  act.  60,  40  Eliz. 

Burgoyne,  Robert,  of  Wroxall,  Esq.,  ob.  2  May  11  Jac.  I.,  1613— Inq. 
at  Warwick  7  Oct.  11  Jac.  I. — Warwick,  Stafford,  Hertford — 

Roger=pMary  d.  of  Thomas  Wendye, 
s.  &  h.  j  Esq. 
r— ' 

John^Janc  d.  k  h.  of  William  Kempe 
s.  &  h.    of  Finchingfield  in  Essex,  Esq. 

Burgyn,  Richard,  ob.  24  Aug.  ult. — Inq.  at  Exeter  9  July  4  Ed.  6. — 
■  Devon — Richard  s.  &  h.,  is  act.  21. 

Burlace,  Petronella,  late  wife  of  Thomas  Ramsey — 1st  Inq.  at  Ivinge 

7  J*ne  16  Hen.  8.,  2nd  Inq.  at  Little  Brickhill  11  Feb.  19  Hen.  8. 

— Buckingham — Elizabeth  posth.  d  &  h.  of  Thomas,  now  aet.  3. 
Burleget,  John,  ob.  20  Sep.  ult. — Inq.  at  Toryton  6  Oct.  38  Hen.  8. — 

Devon — Thomas  s.  &  h.,  is  aet.  24. 
Buri.es,  Jermyn,  will  30  Oct.  17  Car.  I.,  ob.  13  Nov.  18  Car.  I.— Inq. 

at  Bury  St.  Edmunds  18  Nov.  21  Car.  I. — Suffolk — Thomas  s.  &  h., 

aet.  15  ;  Robert ;  Sarah. 
Burley,  Thomas,  gent.,  ob.  30  May  ult. — Inq.  at  Shurborne  15  April 

30  Hen.  8.— Dorset- 
Edward  s.  &  L,  ob.  v.p.^ 

r-  — J 

George  s.  &  h.,  cons.  &  h. 
of  his  grandfather,  aet.  9. 

Burneby,  John,  ob.  14  Dec.  ult. — Inq.  at  Ilugby  12  April  7  Jac.  I. — 
Warwick — Humphrey  B.  Esq.,  brother  &  h.,  then  ret.  29. 

Burneby,  Richard,  of  Watford,  Esq.,  ob.  11  Jan.  45  Eliz. — Inq.  at 
Northampton  11  April  2  Jac.  I. — Northampton — Thomas  s.  &  h., 
then  ret.  40. 

Burneby,  Thomas,  Esq.,  ob.  25  Mar.  26  Hen.  8. — Inq.  at  Rugby  22 

May  31  Hen.  8. — Warwick — Richard  s.  &  h ,  then  set.  11. 
Burneby,  Thomas,  gent,,  ob.  29  Jan.  1629 — Inq.  at  Exeter  7  Oct. 

6  Car.  I. — Devon — Richard  s.  &  h.,  then  ret.  20  yrs  8  mo.  8  days. 
Burneby,   William,    ob.  21    Sep.  1636 — Inq.  at  Warwick  21  Mar. 

12  Car.  I. — Warwick — Richard  s.  &  h.,  then  ret.  10. 
Burneley,  William,  of  Morley,   ob.  10  Mar.  ult. — Inq.  at  Wakefield 

3  April  15  Eliz. — York — William  s.  &  h.,  now  ret.  8. 
Burnell,  Thomas,  gent,  ob.  2  Oct,  ult. — Inq.  at  Thornbury  5  Jan. 

6  Car.  I.— Gloucester— Robert  brother  &  h.,  ret  17,  1630. 
Burnell,  Thomas,  ob.  s.p.  2  Oct.  1630 — Inq.  at  Thornbury  5  Jan.  6 

Car.  I. — Gloucester — Robert  brother  &  h.,  then  ret.  16. 
Burnell,  William,  ob.  22  Aug.  ult. — Inq.  at  Wotton   under  Edge 

22  Nov.  30  Hen.  S. — Gloucester — John  s.  &  h.,  then  ret.  5. 
Burneston,  Thomas,  will  20  Nov.  1631,  ob.  same  day — Inq.  at  York 

Castle  24  Sep.  10  Car.  I. — York — John  s.  &  h.,  then  ret,  12;  1.  Mary ; 

2.  Jane ;  3.  Elizabeth  ;  4.  Ellen  ;  5.  Joan. 
Burrishe,  William,  ob.  1  May  2  Jac.  I. — Inq.  at  East  Grinstead  29  July 

3  Jac.  I. — Sussex — Richard  s  &  h.,  then  ret.  16 


INQUISITIONES  POST  MORTEM. 


187 


Burrow,  Dorothy,  widow  (wife  of  D.  Dyneley)  ob.  22  Dec.  3  &  4  Ph.  & 
Mary— Inq.  at  Selby  23  April  3  &  4  Ph.  &  M. — York— John  D., 
s.  &  h.,  is  jet.  28. 

Burtenshawe,  Thomas,  ob.  20  June  23  Eliz. — Inq.  at  Horsham  12  May 

34  Eliz. — Sussex — Richard  s.  &  h.,  is  set.  40. 
Burton,  Edward,  ob.  5  Mar.  ult. — Inq.  at  Esborne  20  June  2  Eliz. — 

Sussex — John  brother  &  h. 
Burton,  James,  ob.  26  Jan.  35  Hen.  8. — Inq.  at  Bosworth  30  Sep. 

36  Hen.  8. — Leicester — Robert  s.  &  h.  of  his  mother  &  father; 
'   Thomas  ;  Ralph  ;  Richard, 

Burton,  John,  Knt.,  ob.  22  Nov.  29  Hen.  8. — Inq.  at  Pontefract  2  Sep. 
30  Hen.  8.— York- 
Thomas  eld.  sou,  ob.  v.p.=f= 

r  J 

Dulsabel  d.  &  h.,  cons.  &  h.— George  Mill, 
of  her  grandfather,  aet.  16. 

Burton,  Ralph,  ob.  12  April  7  Eliz.  — Inq.  at  Derby  7  Dec.  25  Eliz. — 

Derby —William  s.  &  h.,  now  aet  29. 
Burton,  Robert,  gent.,  ob.  at  Lingley  26  Aug.  5  &  6  Ph.  &  Mary — Inq, 

at  Leicester  1  Sep.  7  Eliz. — Leicester. 
Burton,  Robert,  ob.  25  Aug.  1638 — Inq.  at  Garstange  25  Sep.  14  Car.  I. 

— Lancaster — 

.    .    ,    ,  eld.  son,  ob.  v.p.=pAgnes 

I  1 

Robert  s.  &  h.,  cons,  and  h.  of  his 
grandfather,  aet.  5,  17  Nov.  1637. 

Burton,  Thomas,  of  Surfflett,  will  8  Mar.  9  Eliz.,  ob.  15  Mar.  9  Eliz.— 
Inq.  at  Sleaford  9  Eliz. — Lincoln — Zacharius  s.  &  h.,  then  aet.  14; 
Thomas  ;  Beatrix. 

Burton,  Thomas,  will  20  June,  ob.  22  June  1622 — Inq.  at  Knares- 

borough  2  Sep.  13  Car.  I. — York — Richard  s.  &  h.,  then  aet.  20; 

2  other  sons  and  5  daughters 
Burward,  John,  of  Debage  ;  will  12  July  1564,  ob.  2  April  ult. — Inq.  at 

Bury  St.  Edmunds  23  Aug  16  Eliz. — Suffolk— William  brother  &  h., 

aet.  40. 

Bury,  Bradford,  ob.  9  Mar.  1640— Inq.  at  Chelmsford  27  Aug.  17  Car.  I. 

—Essex— Bradford  Bury,  aet.  14,  19  July  1641. 
Bury,  Edmund,  ob.  20  Dec.  ult. — Iiiq.  at  Woodstock  16  Mar.  4  Hen.  8. 

— Oxford — James  s.  &  h.,  aet  10. 
Bury,  Lewis,  of  Ugburgh,  ob.  5  Mar.  16  Hen.   8 — Inq.   ult.  Oct. 

17  Hen.  8.— Devon— John  s.  &  h.,  aet.  18. 
Bury,  Richard,  of  Colleton,  Esq.,  will  25  Apr.  35  Hen.  8.,  ob.  5  May 

ult — Inq.  at  Southmolton  13  Aug.  35  Hen.  8 — Devon — John  s.  &  h. 

aet.  3,  35  Hon.  8  ;  Maria  ;  Elizabeth  ;  Dorothv. 
Bury,  Thomas,  will  10  Sep.  5  Car.  I  ,  ob.  IS  Dec!  1629— Inq,  at  Mcryden 

16  Jan.  11  Car.  I. — Warwick — Elizabeth  only  d.  &  h.,  aet.  1. 
Burye,  John,  of  Uggeburgh,  sen.,  ob.  23  Feb.  37  Hen.  8 — Inq.  1  Sept. 

1  Edw.  6— William  s.  c\:  h.  aet.  21. 
Burye,  William,  ob.  12  July  5  Eliz. — Inq.  at  Culneham  26  Jan.  7  Eliz. 

— Oxford — 1.  John  s.  &  h.,  aet.  28  married  to  Elizabeth  Stafford  ; 

2.  Thomas;  3.  Edward. 


188 


INQUISITIONES  POST  MORTEM. 


Busbie,  Richard,  ob.  s.p.  12  July  3  Eliz  —  Inq.  at  Oxford  6  June  4  Eliz- 

—Oxford— George  s.  &  h.  of  Thomas  Busbie  of  Sibberd,  &  cons.  &  h. 

of  Richard,  is  act.  30. 
Bussey,  William,  ob.  11  Nov.  12  Car.  I.— Inq.  at  Norwich  15  Sep.  13 

Car.  I— Norfolk— John  s.  Sz  h.,  aet.  5. 
Butlar,  William,  idttota  fsl — Inq.  at  Wotton  Underedge  31  Jan.  9  Eliz. — 

Gloucester— Anne  Butler  is  sister  &  h.,  k  aet.  17. 
Butler,  Agnes,  late  wife  of  Henry  Butler,  ob.  15  Nov.  1563— Inq.  at 

Westham  6  June  7  E!iz  —  Essex— Edward  B.  s.  &  h.,  then  cet.  23. 
Butler,  Alban,  ob.  24  April  nit—  Inq.  at  Northampton   3  Oct.  7 

Jac.    L—  Northampton— Richard  ;    Thomas;    Simon    married  to 

Barbara  .  .  .  ; 

George  s.  k  h.=f= 

Alban  s.  k  h.,  com  k  h.  of  his 
grandfather. 

Butler,  George,  ob.  21  Nov.  44  Eliz.— Inq.  at  Amptill  4  Dec.  45  Eliz. 

— Bedford — Beckingham  B.,  s.  &  h.,  is  aet.  21. 
Butler,  Henry,  Knt.,  ob.  20  Jan.  ult— Inq.  at  Hatfeild  Regis  14  Aug. 

7  Jac.  I. — Hertford — 

John  s.  k  h.,  Knt.,  aet.  43^1= 
Henry  s.  &  h.  app. 

Butler,  Henry,  ob  15  Sep.  1636— Inq.  at  Pontefract  6  April  13  Car.  I. 

York— Walter  s.  &  h.,  then  aet.  4. 
Butler,  John,  will  3  Nov.  15  Hen.  S.,  ob.  7  Jan.  ult.— Inq.  at  Bruton 

17  June  17  Hen.  8  — Somerset — 

Ralph  eld.  son=f= 

r  -J 

John  a.  k  h.,  cons.  &  h.  of  his 
grandfather,  aet.  14. 

Butler,  John,  of  Badminton,  co.  Gloucester,  Esq.,  will  3  Nov.  1523, 
ob.  7  June  16  Hen.  8.— Inq.  at  Whitchurch  31  Aug.  17  Hen.  8.— 
Bucks — 

Ralph  s.  k  h.,  ob.  v.p.=fAlice  d.  of  Thomas 
|  Baynhani  Esq., 

John  s.  k  h.,  aet.  ]  4^=Silvester  d.  of  Jo.  Giles 

Butler,  John,  s.  &  h.  of  William  Butler,  fatuus  est  et  Ideota  &  aet.  21 
— Inq.  at  King's  Bromley  1  Oct.  7  Eliz. — Stafford — Thomas  brother 
&  h.,  is  aet.  19. 

Butler,  John,  ideot. — Inq.  at  King's  Bromley  1  Oct.  7  Eliz. — Stafford — 

Thomas  brother  <k  h.,  aet.  19. 
Butler,  Philip,  Knt.,  ob.  C  June  37  Hen.  8.— Inq.  at  Warwick  27  Oct. 

37  Hen.  8. — Hertford  — John  s.  &  h.,  is  act.  31,  married  to  Grisel  ...  ; 

4  other  sons. 

Butler,  Richard,  gent,,  ob.  15  Sep.  ult. — Inq.  at  Daventry  18  Dec. 

30  Eliz. — Northampton — William  s.  <Sc  h.,  is  act.  35. 
Butler,  Richard,  yeoman,,  ob.  19  Dec.  8  Jac.  I. — Inq.  at  Dorchester 

1  Oct.  11  Jac.  I. — Oxford — Thomas  s.  &  h.,  now  aet.  12  yrs  51  weeks 

3  days. 


INQUISITION ES  POST  MORTEM. 


189 


Butler,  Robert,  ob.  7  Aug.  6  Ed.  6.--Inq.  at  Exeter  Castle  12  Jan. 

2  &  3  Ph.  &  Mary — Devon — William  s.  &  h.,  ret.  20,  is  and  was  from 
his  birth  ideota. 

Butler,  Silvester  (widow  of  John  B.,  Knt.,  ob.  29  July  5  Ed.  6.)  ob.  29 

Nov.  7  Eliz. — Inq.  at  Cirencester  z6  Jan.  7  Eliz.— Gloucester — 

William  s.  &  h.  of  his  father,  ret.  31,  29  Nov,  7  Eliz. 
Butler,  William,  of  Preston  Capes  alias  Preston  super  montem,  gent., 

ob.  1  Oct.  ult. — Inq.  at  Brakley  8  April  1  Eliz. — Northampton — 

Edward  s.  &  h.,  ret  18. 
Butler,  Walter,  ob.  26  May  1G25— Inq.  at  York  Castle  20  April  6 

Car.  I. — York — Henry  s.  &  h.,  then  ret.  18. 
Butler,  William,  ob.  26  Sep.  10  Eliz.-- Inq.  at  Wotton  under  Edge  31 

Dec.  16  Eliz. — Gloucester — Anne  Butler  sister  &  h.,  ret.  23. 
Buttobisside,  Anthony,  ob.  8  Nov.  14  Hen.  8 — Inq.  16  Oct.  15  Hen.  8. 

— Cornwall,  Devon — 1.  Roger  s.  &  h.  ret.  15 ;  2.  Thomas  ;  3.  George  ; 

4.  John  ;  Anne  ;  Julian. 
Buttobisstide,  Anthony,  will  16  June  10  Hen.  8  ;  ob.  8  Nov.  14 

Hen.       Inq.  at  Lostwithicll  16  Oct.  15  Hen.  8  —  Cornwall — 1.  Roger 

s.  &  h.  ret.  15;  2.  Thomas;  3.  George;  4.  John;  1.  Anne  ret.  11; 

2.  Julian. 

Button,  William,  Esq.,  of  Alton  Priors ;  ob.  1  Feb.  33  Eliz. — Inq.  at 

Marlborough  19  Jan.  36  Eliz. — Wilts,   Somerset,  Southampton — 

Ambrose  s.  &  h,  then  ret.  21. 
Butts,  William,  of  Thornage,  Knt. — Inq.  at  Swaffham  17  Sept.  26  Eliz. 

Norfolk — Thomas  2  s.  of  William  was  brother  &  h.  of  William  B. 

Knt.  and  then  ret.  68 
Butts,  William,  gent,  ob.  7  Dec.  38  Eliz.  at  Mitcham  ;  will  3  April 

1595 — Inq.  at  Croydon  8  Mar.  38  Eliz. —  ....  [Surrey] — 

Elena,  sister  of  William  Butts'i=  .  .  .  Brothery 
Edward  s.  &  h.,  &  cons.  &  h.  of  William,  ret.  48. 

Byckeley,  Thomas,  Esq.,  ob.  16  April  30  Eliz. — Inq.  at  Chichester 

3  April'  34  Eliz. — Sussex — Thomas  s.  A:  h  ,  is  ret.  3  yrs  1  day. 
Byford,  William,  ob.  23  Dec.  15  Hen.  8.— Inq.  at  Wotton  12  Oct. 

16  Hen.  8. — Gloucester — William  B.  is  cons.  &  h.,  ret.  13  &  more. 
Bygg,  John,  ob.  17  Nov.  ult.— Inq.  at  Berkley  1  Oct.  30  Hen.  8.— 

Gloucester — Thomas  s.  A:  h..  then  ret.  62  days. 
Bygott,  Edmund,  of  Fyneley,  gent.,  ob.  15  Jan.  18  Hen.  8. — Inq.  at 

York  Castle  25  June  22  Hen.  8. — York — Edmund  s.  &  h.,  is  ret.  3. 
Bygott,  Peter,  ob.  May  20  Hen.  8— Inq.  at  Poklyngton  26  Apr.  22 

Hen.  8 — York — Robert  Bygott  cons.  &  h.  ret  9. 
Bylburgh,  Thomas,  ob.  s.p.m.  20  July  37  Hen  8. — Inq.  at  York  castle 

20  Aug.  38  Hen.  8.— York— Elizabeth  1  sister  &  coh.,  aet  12; 

Margaret  2.  [sister  Sz  coh.,]  aet.  10;  Joan,  3.  sister  &  next  heir, 

aet.  8. 

Byllesby,  Andrew,  Knt.,  will  .  .  .,  ob.  13  July  31  Hen.  8. — Inq.  at 
Alford  20  Oct.  31  Hen.  8.— Lincoln- 
John  B.  s.  &  h.,  ob.  v.p.=-p 

r  1 

Andrew  s.  &  h.,  cons.  &  h.  of 
Andrew,  is  aet.  12. 


190 


INQUISITIONES  POST  MORTEM. 


Btne,  Thomas,  ob.  17  Jan.  11  Hen.  8.— Inq.  at  Billingsherst  27  Oct. 

12  Hen.  8. — Sussex — Edward  s.  &  h.,  aet,  7. 
Bynge,  Robert,  of  Wroteham,  Esq.,  ob.  2  Sep.  37  Eliz. — Inq.  at  Dcpt- 

ford  31  Oct,  37  Eliz. — Kent,  Middlesex — George  s.  tfc  h.,  then  aet.  39, 

married  to  Jane  d.  of  William  Cromer,  Esq.  ;  Robert ;  Thomas ; 

William 

Bynom,  Drugo,  ob.  I  April  43  Eliz. — Inq.  at  East  Grinstead  27  April 
43  Eliz. — Sussex — Margery  1.  d.  &  coh.,  aet.  2;  Elizabeth  2.  d.  it 
coh.,  is  aet.  15  days. 

Byrnand,  Francis,  ob.  27  Nov.  25  Eliz. — Inq.  at  Knaresburgh  19  Dec. 
25  Eliz.— York— Richard  B.  brother  &  h.,  then  aet.  21. 

Byrom,  John,  of  Bvrom,  Esq  ,  s.  &  h.  of  Constantia  aet.  40  ;  Will 
3  Mar,  8  Hen.  8,  1516 ;  ob.  25  Aug.  9  Hen.  8— Inq.  5  Sept.  13  Hen.  8 
— Henry  s.  &  h.  aet.  14;  Henry  (bastard);  Johan ;  ConsUintia ; 
Alice. 

Byron,  John,  Esq.,  s.  &  h.  of  his  mother ;  sp,t.  40,  2  Hen.  8.,  will  3  Mar. 
1516,  8  Hen.  8.,  was  of  Byron,  co.  Lincoln;  ob.  25  April  9  Hen.  8. — 

*  Inq.  at  Terbyn  5  Sep.  13  Hen.  8. — Chester — Henry  Byron,  s.  &  h.  then 
aet.  1 4  ;  Henry  Byron,  bastard  ;  Joan  ;  Constance  ;  Alice. 

Byron,  John,  of  Newsted,  Knt.,  ob.  s  p.  3  May  9  Eliz. — Inq.  at  Stratun 
16  Oct.  9  Eliz. — Lincoln — John  Byron,  Esq.  bastard  son.  married  to 
Alice  d.  of  .  .  .  Strellcy  :  Lady  Frances  Towneley,  pot.  42,  1  cons.  & 
coh.  of  John  Byron,  Knt.  ;  Abrea  Norton,  ret  41,  2  cons.  &  coh. 

Byshop,  William,  ob.  ult.  May  ult. — Inq.  at  Bvrtport  [Bridport]  22  July 

.   38  Hen.  8— Dorset— John  s.  &  h.  set.  17. 

Byshopp,  William,  ob.  2  May  1628 — Devon — John  s.  &  h.  ret  14  years 
7  months. 

Bysse,  John,  gent.,  ob.  5  Xov.  ult, — Inq.  at  Taunton  29  April  8  Eliz. — 

Somerset — John  s.  &  h.,  now  a?t.  30. 
Bysshopp,,  Robert,  ob.  20  Jan.  2  Ed.  6.— Inq.  at  Exeter  23  July  4  Ed. 

6. — Devon — Joan  ;  Ellen  ;  Alice  ; 

John  s.  &  h.  male^pAgnes  d.  of  John 
surviving  |  Legh  nlicts  Ruge 

Nicholas,  eld.  s.=f= 
ob.  v.p.  i 

1.  Joan,  cons.  &  coh.  of  her— William  2.  Thomasin  3.  Rose 

grandfather,  ret.  24.  Hogge  ret.  21.  ret.  20. 

Bysshopp,  John,  ob.  4  Mar.  38  Eliz. — Inq.  at  East  Grinstead  2  April 
43  Eliz  —Sussex— John  s.  &  h.,  set.  20,  4  Mar.  last. 


(To  be  continued.) 


191 

Jiottrcs  of  ISooks. 

Suffolk  Manorial  Families.  Vol.  I,  Part  2.  By  Joseph  James 
Muskett.  Privately  printed.  Exeter  (William  Pollard  &  Co.). 
Imp.  4to. 

The  second  part  of  the  first  volume  of  Mr.  Muskett's  work  is  now  in  our 
hands,  and  we  are  glad  to  see  that  it  fulfils  the  promise  of  Part  I.  The 
longer  and  more  important  of  the  pedigrees  now  given  are  those  of  Mild- 
may,  Alabaster  of  Hadleigh,  Veysey  of  Hintlesham,  and  Risby  of  Thorpe 
Morieux.  These  families  were  all  more  or  less  connected  with  the 
Winthrops  of  Groton,  whose  pedigree  appeared  in  Part  I,  and  so  follow 
appropriately  here.  As  we  have  already  indicated,  the  great  .value  of 
this  book  lies  in  the  large  number  of  wills  and  other  evidences  printed, 
and  which  not  only  enable  the  reader  to  test  the  accuracy  of  the 
pedigrees,  but  will  also  be  of  general  interest  and  utility.  Among  the 
wills  abstracted  is  that  of  John  Still,  Bishop  of  Bath  and  Wells.  We 
hopelhe  author  will  persevere  in  the  useful  and  interesting  work  upon 
which  he  has  entered,  and  that  other  antiquaries  may  follow  his 
example,  so  that  each  county  in  England  may  have  an  equally  thorough 
examination  into  its  genealogical  history. 

"  Brave  Translunary  Things  : "  from  the  Works  in  Prose  and 
Verse  of  Ben  Jonson.  Selected  by  Alexander  B.  Grosart.  London 
(Elliot  Stock).  12mo. 

This  little  book,  like  all  the  series  of  the  "  Elizabethan  Library,"  is 
prettily  got  up,  and  forms  a  fitting  embodiment  of  the  choses  sjnrituelles 
of  which  it  is  composed.  To  those  to  whom  the  works  at  large  of  Ben 
Jonson  are  known  only  by  name,  the  extracts  which  have  been  selected 
with  so  much  good  taste  by  Mr.  Grosart,  will  excite  rather  than  satisfy 
the  appetite.  The  extracts  are  arranged  under  the  heading  of  subjects 
in  alphabetical  order  and  are  plentifully  annotated  by  the  editor,  who 
criticises  freely  some  of  Mr.  Swinburne's  observations  on  the  author's 
works.  "We  heartily  endorse  the  editor's  suggestion  that  some  Scottish 
antiquary  may  discover  more  of  the  genealogy  of  "  rare  Ben,"  and  we 
hope  our  readers  may  assist  him  in  his  quest.  Referring  to  the  famous 
visit  to  Drummond  of  Hawthornden,  when  Jonson  was  created  a  burgess 
of  Edinburgh,  he  says,  "  Surely,  also,  Scottish  antiquaries  ought  to  be 
able  and  willing  to  trace  Jonson's  Scottish  lineage.  The  data  known 
are  definite  enough  to  give  a  clue  through  the  genealogical  lines  of  the 
Annandale  Johnstons  or  Johnstones,  whence  his  father  and  grandfather 
came,  as  it  would  seem." 


liotes  aim  (^juries. 

Grant  to  Robert,  Thomas,  and  John  Gygges  in  1477. — I  presume 
Clarenceux's  statement  that,  on  search,  he  traced  the  discontinued  arms 
of  the  three  brothers  to  be  what  he  states,  was  only  the  usual  flourish, 
for  I  cannot  trace  any  user  of  arms  by  this  family  in  Norfolk  before 
the  grant. 


192 


NOTES  AND  QUERIES. 


The  name  is  the  usual  filial  transition  from  Gigge.  Ralph  Gigge 
was  of  Lynn  in  5  Eclw.  II  (1332),  see  Norfolk  Flues — and  John,  son  of 
William  Gigg,  was  of  Wighton  in  10  Hen.  VI  (id.). 

The  family  seems  to  have  settled  at  Burnham  Overy  temp.  Edw.  IV, 
where  Thomas  Giggs  was  lord  of  the  manor  of  Vewtres.  His  wife's 
will  is  dated  1473.  His  sons,  John  and  Thomas,  were  probably  two  of 
the  three  brothers  to  whom  the  arms  were  confirmed.  The  lattcrs  will 
is  dated  1505,  and  he  too  had  a  son  John.  Of  Robert,  the  third 
brother,  I  find  no  trace,  unless  he  was  father  of  Robert  Giggs,  of 
Sparham  and  Rollesby,  gent.,  who  was  lord  of  manors  in  Filby  and 
Cromer,  and  whose  will  is  dated  153-4,  in  which  year  he  died,  his  wife, 
Alice,  dying  the  next  year.  His  daughter  and  heiress  Anne,  who  died 
in  1570,  married  Sir  William  Clere,  of  Ormesby,  who  quartered  the  arms 
mentioned  in  the  grant.  Thomas  was  probably  the  Sir  Thomas  Gigges, 
of  Rollesby,  who  bore  these  arms  and  whose  daughter  Eleanor  married 
Roger  Townshend.  Walter  Rye. 

Kingston,  Lady. — "7  Aug.  1G97  .  .  .  Here  goes  a  comical  relation 
of  a  strange  match  between  Lady  Kingston,  a  widdow  to  the  Lord 
Kingston,  an  Irish  Lord,  and  a  leiftenant  of  the  King's  foot ;  that  she 
having  a  mynd  to  marry  him,  sent  him  a  challenge  .  .  .  and  hee 
coming  there  ...  at  last  saw  a  lady  in  a  mask,  who  told  him  shee  was 
the  person  hee  looked  for,  and  then  told  him  the  occasion,  and  after 
some  discourse  carried  him  off  in  her  carriage,  and  in  a  very  few  howers 
marryed  him;  and  its  sayd  have  XI, 500  per  annum  estate  and  worth 
£10,000  in  money."  (Fifth  Report  Historical  MSS.  386.)  This  match  is 
not  mentioned  in  G.EC.'s  Complete  Peerage  (iv,  402),  but  the  Lady 
Kingston  of  the  time  was,  as  a  fact,  a  young  widow  and  an  heiress. 

J.  H.  Round. 

Dorset,  Dukedom  of. — Possessors  of  the  valuable  Complete  Peerage 
of  G.E.C.  may  be  glad  to  note  on  Vol.  iii,  p.  151,  the  following  additional 
reference  : — 

"Nov.  10,  1674.  The  Earl  of  Middleton  [?>.  Middlesex]  is  dead,  and 
that  family  extinct.  The  estate,  worth  £3,000  a  year,  was  settled  by 
will  on  the  Lord  Buekurst,  his  nephew,  who  hath  thereon  declared 
himself  marryed  to  the  Countess  of  Faumouth,  an  infamous  relict  of 
the  Lord  Clifford's."    (Fifth  Report  Historical  MSS.,  p.  375.) 

J.  H.  Round. 

Lee  of  Wybunbury  and  Cotton  (p.  128). — Cotton  and  Coton  arc 
both  extremely  common  place  names.  If  your  correspondent  will 
compare  the  brief  statement  of  Lysons  with  the  pedigree  in  Ormerod 
(i,  pp.  466-7)  he  will  see  that  this  family  has  nothing  whatever  to  do 
with  the  Lees  of  Coton,  lords  of  Kings  Nordley  in  Shropshire,  from 
about  1376  onward.  B. 

Family  of  Lee  (p.  63). — We  are  requested  by  Mr.  J.  Henry  Lea  to 
state  that  his  reply  upon  this  subject  has  been  unfortunately  delayed, 
but  will  appear  in  the  April  number. — Ed. 


193 


THE  ORIGIN  OF  THE  THYNNES. 

I  have  always  taken  some  interest  in  the  origin  of  the  Thynnes  of 
Longleat,  not  only  as  being  myself  their  senior  heir-general,  but  also 
because,  as  is  well  known,  the  alleged  origin  of  their  name  is  very 
peculiar.  The  evidence  seems  to  me,  at  least,  so  unsatisfactory  that  I 
should  like  to  treat  the  subject  in  a  critical  spirit. 

The  best  account,  beyond  question,  is  that  written  by  Mr.  Morris  in 
1855,1  Mr.  Botfield's  "Stemmata  Botvilliana"  being  based  on  the 
researches  of  Mr.  Morris.  But,  at  the  outset,  I  dispute  wholly  the 
supposition  that  the  "  inne  "  from  which  the  family  took  its  name, 
could  be  their  residence  at  Stretton.  Mr.  Moms  instances  "Talbot 
Inne,"  the  Earl  of  Shrewsbury's  town  house  at  Shrewsbury ;  and  Mr. 
Botfield  appeals  to  Lincoln's  Inn,  Gray's  Inn,  Furnival's  Inn,  etc.  But 
these  all  prove  that  the  "  Inn  "  was  the  town  residence  of  a  country 
noble ;  it  was  certainty  not  the  name  of  his  own  home  in  the  country, 
still  less  the  name  of  a  small  freeholder's  home.  The  idea,  I  do  not 
hesitate  to  say,  is  simply  out  of  the  question. 

My  next  point  is  that  I  can  find  no  evidence  of  a  Botfield  taking  the 
name  of  Thynne  ("  of  th'inne  ").  Botfields  we  have,  and  Thynnes  we 
have  ;  but  no  Botfield  speaks  of  a  Thynne  as  a  relative,  nor  does  any 
Thynne  so  speak  of  a  Botfield ;  nor  did  any  of  the  family  style  himself 
Thynne  alias  Botfield,  till  they  began  to  rise  in  position  under 
Henry  VIII. 

Taking  the  pedigree  chronologically,  I  come  to  the  alleged  parting  of 
the  branches,  temp.  Hen.  VI.  Here  I  may  mention  that  I  accept  the 
abstracts  of  local  deeds  given  by  Thynne,  the  herald,  the  more  readily 
as  they  do  not  prove  any  of  the  points  I  question.  What  I  dispute  is 
the  authority  of  statements  representing  only  the  ipse  dixit  of  Thynne, 
who  is  admitted  to  have  made  mistakes,  who,  as  an  "  Elizabethan 
herald  "  must  be  looked  on  with  suspicion,  and  who,  in  this  matter,  was 
making  up  his  own  pedigree.  Now  the  two  lines  of  Thynne  and  of 
Botfield  are  alleged  to  descend  from  Thomas  Bottefeld  of  Botefeldes  Ley 
in  Church  Stretton,  living  4  Henry  V  (1418-19).  This  Thomas, 
according  to  Thynne,  in  18  Henry  VI  (1439-40)  "did  surrender  into 
the  handes  of  the  lorde  all  his  landes  and  tenements  in  Church 
Stretton  and  within  the  Lordship  of  Stretton,  with  the  appurtenances, 
to  the  use  of  John  Botefelde  his  sonne  and  Joane  his  wife,"  etc.  But 
on  quite  a  different  footing  to  this  is  the  mere  assertion  that  this  John 
was  a  younger  son,  and  that  the  "  eldest  son  William  Bottefelde 
adopted  for  his  residence  the  mansion  or  inn  at  Stretton,  to  which  the 
freehold  lands  of  the  family,  with  various  detached  copyholds  were 
attached/'2  No  evidence  whatever  is  given  for  this  statement,  and 
yet  this  is  a  vital  point  in  the  pedigree.3 

1  Topographer  and  Genealogist,  iii,  468-491. 

2  pp.  408,  478. 

3  The  only  fact  proved  is  the  hostile  one  that  William  Bottefeld  purchased  lands 
in  Stretton. 

O 


194 


THE  ORIGIN  OF  THE  THYNNES. 


The  second  hitch  is  found  in  the  first  appearance  of  the  Thynnes  to 
nomine,  on  a  subsidy  roll  of  1492,  "when  Thomas  of  In  and  William 
of  the  In  are  rated  at  26s.  Sd.  each/'1  These  men,  as  Mr.  Morris 
shews,  occur  frequently  on  the  court  rolls,  etc.,  but  I  can  see  no 
evidence  whatever  that  they  were  Botfields,  as  alleged.  The  former  is 
a  juror  for  the  manor  In  24  Hen.  VII,  as  "  Thomas  de  la  Inne  de 
Botfeld,"  yeoman  ;  and  he  witnessed  a  deed,  by  the  same  style  in  149G. 
I  think  genealogists  will  agree  with  me  that  "  de  Botfeld  "  is  here  a 
local  description,  especially  as  the  "de,"  Mr.  Morris  admits,  had 
dropped  out  of  the  family  name  about  a  century  before.  What  we 
want  is  "  de  la  Inne  alias  Bottefeld," — but  we  do  not  find  it. 

I  now  append  a  pedigree  of  the  Thynnes  as  derived  from  deeds  and 
•court  rolls  solely.  It  is  deplorable  that  Mr.  Morris,  who  so  well  worked 
up  this  evidence,  should  have  treated  the  assertions  of  Francis  Thynne 
and  of  Handle  Holme  (of  all  people  !)  as  equally  valid  with  the  records, 
and  have  thus  mixed  hopelessly  up  these  two  sources. 

#  Thomas  de  la  Inne  William  de  la 

de  Botfeld  occurs  Inne  occurs 

1492-1508.  1492-1514. 

I 

Thomas  de  la  Inne        W  illiam  de  la 
succeeded  his  father        Inne  occurs 
1514,  died  1517.  1517. 
I 

John  Thynne  succeeded  his  father  John  de  la  Inne  succeeded  his  father 

Thomas  in  copyholds  at  Stretton  1517,  aged  4. 

Oct.  1546. 

From  this  slight  actual  evidence,  Mr.  Morris  (p.  483)  constructed  the 
following  pedigree  : — 

Richard  Bottfelde.^Katherine,  living 
died  1481.1  I  1487.2 


John  Botfelde  alias  Thomas  de  la  William  de  la 

Thynne.  Inne.  Inne. 

1   l  . 


Ralph  Botfeld  alias  Thynne.         Thomas  de  la  Inne.        William,  1517. 


r  -1- 


Thomas  Thynne  alias  William  Thynne,  Master  of  the  house-  John,  octat.  4 
Botfeld.  I  hold  to  Henry  VIII,  d.  1546.  1517. 


Sir  John  Thynne  of  Longleat,  d.  1580  (admitted 
to  his  father's  copyholds  1546). 

It  seems  to  me  a  most  singular  circumstance,  on  comparing  these 
two  pedigrees,  that  Mr.  Morris  was  unable  to  produce  any  evidence 
from  the"  court  rolls,  relating  to  the  alleged  father,  grandfather,  or 
great-grandfather  of  Sir  John  Thymic  (admitted  1546),  although  he 
was  able  to  trace  on  them,  as  above,  the  copyholds  of  the  De  la  Inne 
family.    The  inference  is  obvious. 


1  P-  481. 

3  I  can  find  no  authority  given  for  these  dates  or  this  affiliation. 


PEDIGREES  FROM  THE  PLEA  ROLLS. 


195 


I  may  close  these  rough  notes  by  pointing  out  that  the  Visitation 
pedigrees  of  1584  and  1623  do  not  attempt  to  carry  back  the  pedigree 
beyond  "Ralph  Botvill,  Gent,"  who  married  "Ann  d.  of  John  Higons, 
com.  Salop."  I  am  by  no  means  sure  that  William  Thymic,  who 
appears  on  the  court  rolls  in  1517,  may  not,  after  all,  be  identical  with 
the  William  Thymic,  father  of  the  herald  and  uncle  of  Sir  John,  who 
first  appears  as  "second  clerk  of  the  kitchen"  to  Henry  VIII  in  1524. 
It  is  singular  that  his  alleged  grandfather,  John,  does  not  figure  in  the 
the  Heralds'  Visitations,  and  that  there  seems  to  be  no  proof  given  of 
his  existence.  The  pedigree,  as  it  stands,  cannot  be  deemed  really 
satisfactory  or  "  proved."  J.  H.  Round. 


$ctugms  front  tije  $lra  Bolls. 

By  Major-General  the  Hon.  GEORGE  WROTTESLEY. 
(Continued  from  p.  HO.) 

De  Banco.    Easter  42.  E.  3.  m.  385. 

Salop. — John,  son  of  Laurence  de  Lodelowe,  Chivaler,  sued  Thomas, 
son  of  Thomas  de  Hodynet,  for  lands  in  Hodynet  (Hodnet).  The 
pleadings  give  these  pedigrees —  ■ 

Odo  de  Hodynet,  temp.  King  Richard. 

Baldwin. 
I 

Odo. 


William. 
 i  


Matilda. 
I 

Laurence.  .  .  . 

I 

John  de  Lodelowe,  the  plaintiff. 

Richard  de  Hodynet, 
living  5  E.  3. 
I 

Thomas.=Margaret. 


Margaret. 
I 

Thomas,  ob.  s.p. 


Robert  de  Swynerton, 
of  co.  Stafford. 


Roger. 


Thomas  de  Hodynet, 
the  defendant. 


John,  who  enfeoffed 
Richard  de  Hodynet. 

N.B. — The  above  pedigree  of  Hodnet  should  be  substituted  for  that 
given  at  p.  135,  where  one  generation  has  been  omitted. 


De  Banco.    Easter.  42.  E.  3.  m.  229. 

Somerset. — John  Standysh  sued  Nicholas  Golafre  and  Margaret,  his 
wife,  and  several  other  tenants  in  Lonyngton  for  lands,  &c.,-in  Lonyng- 
ton,  in  which  they  had  no  entry  except  by  demises  made  by  John  dc 
Arderne,  his  kinsman,  and  whose  heir  he  was,  when  he  was  under  age. 
The  pleadings  givs  this  pedigree — 


196 


•  PEDIGREES  FROM  THE  PLEA  ROLLS. 


William  de  Arderne,  Edith,  aunt  and  heir  of 

i  John  de  Arderne. 
John  de  Arderne,  I 
ob.  s.p.  William. 

I 

John  Standysh,  the  plaintiff. 


De  Banco.    Hillary.  43.  E.  3.  m.  191.  dorso. 

Bucks. — Hugh  de  Stretle,  and  Joan,  his  wife,  and  Elizabeth,  sister 
of  Joan,  sued  Robert  de  Tiptot,  Chivaler,  for  lands  and  tenements  in 
Tirefekl.    The  pleadings  give  these  pedigrees — 

Sibil  de  Bossemere,  temp.  Hen.  3. 
I 

Elias. 
I 

John. 
I 

•  John. 

I 


Joan. 
=Hugh  de  Stretle. 


Elizabeth. 


Giles  de 
Badles- 
mere. 


 1  

Margery. 

=William 
de  Roos, 
of  Hame- 
lak. 


Thomas  de  Roos. 


Matilda. 
=John  de  Veer, 
Earl  of  Oxford. 
I 

Thomas,  Earl  of 
Oxford. 


Elizabeth.1 
I 

Roger 
Mortymer. 
I 

Edmund 
under  age. 


:William  de 
Bohun,  2nd 
husband. 


 1 

Margaret. 

=John  Tip- 
tot. 

I 

Robert  Tip- 
tot,  the 
defendant. 


De  Banco.    Easter.  44.  E.  3. 

Staff. — William,  son  of  Adam  de  Brocholes,  sued  John  del  Boterie  and 
other  tenants  of  Abbots  Bromley  and  Bromleye  Bagot  for  lands  in  those 
\ills,  -which  Stephen  de  Brocholes  had  given  to  Elias,  his  son,  the 
chaplain,  for  his  life,  with  remainder  to  Adam,  son  of  Stephen,  and  the 
heirs  of  his  body. 

Stephen  de  Brocholes. 
I 


i 

Elias,  the  chaplain.  Adam. 
Stephen.  William,  the  plaintiff. 


William,  John,= Juliana, 

ob.  8.  p.  ob.  8.  p. 


De  Banco.    Easter.  43.  E.  3.  m.  308. 

Glouc. — The  King  sued  the  Prior  of  Lantony  for  the  next  presentation 
to  the  Church  of  Aure. 


William,  Earl  Marshall,  Gilbert,  Richard,  Walter,  Aiiselm, 

temp.  Hen.  3,  ob.  s.p.  ob.  s.p.  ob.  s.p.  ob.  s.p.  ob.  s.p- 


PEDIGREES  FROM  THE  PLEA  ROLLS.  197 
The  sisters  and  eventual  heirs  of  the  Earl  Marshall  were — 


Matilda.  Joan.  Isabella.  Sibil.  Eva. 

I  i  1  1  i  r  1 — i 

Edmund.        John.  Joan.         Matilda.       Alianora.  Eva. 

1  I  % 

Roger  de  Mortimer.  Aylmer  de  Valence. 


De  Banco.    Trinity  43.  E.  3.  m.  162  dorso. 

Norf. — Robert  de  Ufford,  Earl  of  Suffolk,  sued  Robert,  the  parson  of 
Combes,  and  others,  for  a  moiety  of  the  manor  of  Fundenhale,  which, 
with  the  other  moiety,  Sarra,  daughter  of  Bartholomew  Creyke,  had 
given  to  Guy  Ferre  and  Margery,  his  wife,  and  to  the  heirs  of  Sarra, 
and  which  should  revert  to  him,  the  issue  of  Guy  and  Margery  having 
failed. 

The  pedigree  given  is  the  same  as  at  p.  135,  vol.  x,  of  The  Genealogist, 
but  it  gives  the  additional  information  that  the  Roes  named  in  it,  had 
died  s.p*  since  the  previous  suit. 


Coram  Mege.    Trinity  43.  E.  3.  m.  22.  Bex. 

Northumb. — The  King  sued  John  de  Felton  for  the  manor  of  Matfen- 
west  and  lands  in  Naffirton  and  Lourbodille,  and  a  rent  of  £25. 

William  de  Felton. 
I 

r  ^  1 

William.  John. 


.  r  1  s 

William.       Alianora.  Agnes.=Robert  de  Swynborne. 

William  de  Hilton,  Thomas, 
aged  12.  aged  11. 

The  pleadings  state  that  the  rent  of  £25  had  been  granted  by 
Edward  II  to  William  de  Felton  for  capturing  Gilbert  de  Middleton,  the 
King's  enemy  and  traitor. 


De  Banco.    Easter.  44.  E.  3.  m.  178  dorso. 

Glouc. — Fulk  de  Pembrugge,  Chivaler,  sued  John  Giftard,  and  another, 
for  the  next  presentation  to  the  Church  of  Weston-under-Egge. 

Henry  de  Pembrugge,  temp.  E.  1, 

Fu'lk. 
I 

Fulk. 
I 

Robert. 
I 

Fulk,  the  plaintiff. 


De  Banco.    Easter  44.  E.  3.  m.  378. 
Leyc. — The  King  sued  Thomas  de  Asteleye  and  Elizabeth,  his  wife,  for 
the  next  presentation  to  the  moiety  of  the  Church  of  Shepeye. 


198  PEDIGREES  FROM  THE  PLEA  ROLLS. 

John  de  Harecourt,  of  Stanton  Harcourt,  held 
the  manor  of  Boseworth,  to  which  the  advow- 
son  of  Shepeye  was  appurtenant. 

I 

William  de  Harecourt  .=Joan.=Ralph  de'Ferrars, 
I  2nd  husband. 

*  Richard. 

I 

Elizabeth,  d.  and  h. 
—Thomas  de  Asteleye. 

See  suit  at  p.  134. 


De  Banco.    Mich.  44.  E.  3.  m,  199. 

'Warw. —Glows.-—  Peter  de  Careswelle,  Chivaler,  sued  Baldwyne  de 
Frevylle  and  Joan,  his  wife,  for  the  manors  of  Pynnele,  Styvychale, 
and  Wykene,  and  he  sued  John  de  Peyto  for  the  manor  of  Mulcote. 


I   1 

John  de  Langeleye,  18  E.  2.=fEla.  Robert  de  Langeley. 


•  I  •  1  1  | 

Walter  de  Langeleye,=Katrme.       Magister       Geoffrey  ==Mary.  Margaret, 
ob.  s.p.  Thomas,  j  | 

ob.  s  p.        Geoff re3T.  John  de  Peyto. 

Joan,  ob.  s.p. 

Mary,  the  wife  of  Geoffrey,  married  for  a  second  husband  William  de 
Careswelle,  the  father  of  Peter.  Baldwyne  Frevylle  and  Joan,  his 
wife,  had  been  enfeoffed  by  Joan,  the  heiress  of  the  Langelcyes. 


De  Banco.    Hillary.  45.  E.  3.  m.  347. 

Sumey  — Thomas,  the  kinsman  and  heir  of  Roger  de  London,  sued 
Beatrice,  formerly  wife  of  Thomas  de  Breouse,  for  manor  of  Immeworth. 

Roger.=j=Alianora. 


Roger  de  London,  6  E.  3.  Isabella. 
TJ  1  1  1 


Ralph,— Katrine.  Roger,  Emma,  Alianora,  Isabella.  Thomas,  the 
ob  s.p.  ob.  s  p.       ob.  s  p.       ob.  s.p.  ob.  s.p.  plaintiff. 


De  Banco.    Hillary.  45.  E.  3.  ni.  491. 

Notts. — Richard  Poutrel  sued  Nicholas  de  Crophyll,  Kt.,  who  was  called 
to  warranty  by  John  de  Verdon,  Kt.,  for  land  in  Thurmeston,  which 
Henry  Poutrell  and  Willelma,  his  wife,  had  given  to  Robert  Poutrell 
and  to  the  heirs  of  his  body. 

Henry  Poutrell. 

Henry  Poutrell,  of  Thurmeston 
upon  Trent.  | 

r  ■  1 

Robert.  John. 
I 

Geoffrey. 
I 

Richard,  the  plaintiff. 


PEDIGREES  FROM  THE  PLEA  ROLLS. 


199 


Coram  Rege.    Hillary  45.  E.  3.  m.  34. 

Line. — William  de  Kerdcston  sued  John  de  Burgbersh  and  others  for 
the  manor  of  Skendelby. 

William  de  Kerdeston.=pMargaret  Bacoun. 

I  I 
William ,  the  Matilda, 
plaintiff.  | 

John  Burghersh,  the  defendant. 

John  had  pleaded  that  William  was  illegitimate,  and  a  local  jury  had 
found  against  him.    John  now  appealed  to  the  King's  Court. 


Coram  Rege.    Hillary.  45.  E.  3.  m.  3.  Rex. 

Cambr. — Richard  de  Bassingbourne,  Chivaler,  claimed  to  be'  hflr  at  law 
of  Warine  de  Bassingbourne,  and  gave  this  descent — 


r 

Warine  de  Bassingbourne. 

■     -   -i 

Mathew. 

• 

1 

Warine. 

1 

Mary. 

Warine. 

Mathew. 

1 

Warine  de  Bassingbourne, 
of  Wymple,  Kt,,  ob.  s.p. 

J 
John. 

I 

Richard  de  Bassingbourne 

the  plaintiff. 

The  defendants  were  William  de  Latymer,  Alan  de  Buckeshulle,  and 
Richard  Stury,  Knights,  who  claimed  by  a  grant  of  the  last  Warine  de 
Bassingbourne,  and  the  jury  found  in  their  favour. 


De  Banco.    Easter.  45.  E.  3.  m.  244. 

Suff. — Clement  de  Brothenham  and  Katrine,  his  wife,  sued  W'illiam, 
Earl  of  Suffolk,  and  William  de  Huntynfeld,  Chivaler,  for  the  next 
presentation  to  the  Church  of  Alderton. 

Geoffrey  de  Glanville,  Kt.,  temp.  Ric.  I. 
I 


Margaret. 
-Edmund,  Earl 
of  Cornwall, 


Emma. 
=John  Grey. 


Joan. 
—William  Boyville. 
I 

William  Boyville, 
who  enfeoffed 
Hup-hdeNaweton. 


 , 

Katrine. 
=Emeric  Pecehe, 

! 

Thomas  Pecche. 


■  Reginald  Emma. 

Robert,  Earl  of       de  Grey.       =  William  de 

Suffolk.  Huntvnfeld.    HughdeNaweton.  Anne. 

|  |  j  =William  Mal- 

William,  Earl  of  Roger.  Hugh.  lori,  26  E.  3. 

Suffolk,  defendant.  \  =Katrine.  the 

William  de  Huntyn-  plaintiff, 
feld,  the  defendant. 

Geoffrey  had  a  fifth  daughter  Alice,  who  appears  to  have  left  no 
issue.  The  first  William  de  Huntyngfeld  and  Emma  Grey  had  been 
enfeoffed  by  Reginald  de  Grey  of  his  purparty.  Clement,  the  plaintiff, 
appears  to  have  been  the  second  husband  of  Katrine.  The  descent  of 
William,  Earl  of  Suffolk,  from  Margaret,  the  eldest  daughter,  is  not 
given  in  full. 


200 


PEDIGREES  FROM  THE  PLEA  ROLLS. 


•    De  Banco.    Trinity.  45.  E.  3.  m.  312. 

Norf. — The  King  sued  Thomas  de  Byngham,  the  Warden  of  the  Hall 
of  Valence  Mary,  of  the  University  of  Cambridge,  for  the  next  presen- 
tation to  the  Church  of  Tilneye. 

William  Bardolf,  temp.  Hen.  3. 

William. 
I 

Hugh,  presented  temp.  Ed.  1. 
I 

Thomas. 
I 

John. 

William,  a  minor  in  ward  to  the  King. 

John  Bardolf  had  granted  the  advowson  to  Mary  de  St.  Paul,  the 
Countess  of  Pembroke,  in  20  E.  3. 


De  Banco.    Trinity.  45.  E.  3.  m.  332. 

Ebor. — The  King  sued  William  de  Fournyvale  and  William  Savage  for 
the  next  presentation  to  the  Church  of  Ireton,  which  was  appurtenant 
to  the  manor  of  Sheffield. 

Thomas  de  Fournyvalle,  temp.  E.  I 
held  the  manor  of  Sheffeld  of  Rober 
de  Brays,  the  King  of  Scotland. 
I 

Thomas  .= Elizabeth. 
I 

Thomas. 
I 

 .  i  


Thomas  proved  his  age  in  17.  E.  3.  William  de  Fournyvale, 

before  Thomas  de  Swynnerton,  the  brother  and  heir  the 

King's  Escheator  in  co.  Stafford,  defendant, 
ob.  s.p. 


De  Banco.    Mich.  45.  E.  3.  m.  34. 


Oxon. — Nicholas  de  Huntercombe  sued  the  Abbot  of  Dorkecestre  for 
manor  of  Huntercombe,  which  Walter,  the  Bishop  of  Carlisle,  had  given 
to  William  de  Huntercombe  and  Isabella,  his  wife,  and  heirs  of  their 
bodies. 

William  de  Huntercombe.  =plsabella,  temp.  Hen.  3. 


I  1 

Walter,  ob.  s.p.  Gunnora. 

I 

Nicholas. 
Nicholas,  the  plaintiff. 
This  pedigree  should  be  substituted  for  that  given  at  p.  1 5, 


PEDIGREES  FROM  THE  PLEA  ROLLS. 


201 


De  Banco.    Mich,  45.  25.  3.  m.  136. 

Ebor. — The  Prior  of  Newburgh  sued  Henry  Gramory,  Chivaler,  for  the 
custody  of  the  manor  of  Kirkby  on  the  Moors. 

Boniface  de  Ledes. 
.  I 

Alexander.  =Margaret  Darel. 
Ralph  de  Neville.=T=Elizabeth.=pHenry  Gramory,  2nd  husband. 
 I  !  


Alexander  de  Neville.  Elizabeth. 
Henry  claimed  to  hold  the  manor  for  his  life  by  the  courtesy  of 
England. 


De  Banco.    Mich.  45.  E.  3.  m,  199. 

Essex. — The  King  sued  the  Prior  of  Bykenare  for  the  next  presentation 
to  thejChurch  of  Wodeham  Ferrers. 

William  de  Ferrers,  Earl  of  Derby, 
granted  the   manor  to  his  son, 
William,  temp.  Hen.  3. 
I 

William  de  Ferrers,  son  of 
the  Earl. 

I 

William. 
I 

Henry.=Isabella. 

William. 
I 

Henry,  under  age,  and  in  ward 
to  the  King. 


De  Banco.    Mich.  45.  E.  3.  m.  119  dorso. 

Staff. — John  de  Verdon,  of  Derlaston,  Chivaler,  William  de  Bakepuz, 
and  Joan,  his  wife,  and  William  de  Ingwardby,  sued  John  Foucher  for 
the  manor  of  Ansedeleye,  (Anslow). 

Robert  de  Toke.^f  Ermentrude. 
 J_  


 1  i 

John  de  Toke,  Walter,  Joan.  Alesia.  Matilda. 

ob.s.p.  |  III 

Robert,  ob.  s.p.       John  de  Verdon,       Joan.  William  de  Ing- 

the  plaintiff.  =William  de  wardby. 

Bakepuz. 


De  Banco.    Mich.  45.  E.  3.  m.  252  dorso. 

Oxon. — John  Nowers,  Chivaler,  sued  the  Prior  of  the  Convent  of  St. 
Fredeswide,  of  Oxford,  for  the  next  presentation  to  the  Church  of 
Churchehull,  which  with  the  manor,  William  de  Helton  had  granted  to 
Roger  Nowers  by  a  fine  levied  in  Hen,  3. 


202 


PEDIGREES  FROM  THE  PLEA  ROLLS. 


Roger  Nowers,  temp.  Hen.  3. 

Roger. 
I 

Roger. 
I 

.  r  John,  the  plaintiff. 


De  Banco.    Hillary.  46.  E.  3.  m.  67. 

Salop.— The  King  suedHiimfrey  de  Bohun,  Earl  of  Hereford,  for  the 
next  presentation  to  the  Church  of  Ideshale  (Albrighton). 

Walter  de  Dunstanvylle,  temp.  Hen.  3. 

John  de  Mare,=Petronilla.=Robert  de  Montfort, 
2nd  husband.  | 

William. 

The  record  breaks  off  abruptly  in  the  middle  of  the  pleadings. 


Coram  Eepe.    Easter.  46.  E.  3.  m.  67. 

Chester.— John  de  Holford  sued  Richard  de  Vernon,  of  Lostock,  for  the 
manor  of  Lostok  Gralan. 

Richard  fitz  Gralan,  of  Lostok. 


Richard,  ob.  s.p., 
temp.  E.  1. 


...  Thomas, 
ob.  s.p. 


Henry. 
William. 


— i 
Joan. 


Roger,  ob.  s.p. 

John  de  Holford,  the  plaintiff. 


De  Banco.    Hillary.  46.  E.  3.  m.  242. 

Line. — John  de  Wyke  and  Alice,  his  wife,  sued  Ralph  Bassett,  of 
Sapcote,  Chivaler,  and  John  Gernon,  Chivalcr,  for  a  moiety  of  the  castle 
and  manor  of  Castel  Bvtham  and  manors  of  Estbytham,  South 
Wichom,  BirtoUj  Billesfeld^  Gorby,  Repynghale  and  Aubourne. 

Roger  de-Echull,  Chivaler.^pMargaret. 

I 


Alice. 


Guy  Gebaud,  Chivaler. 


Edmund.       Elizabeth.  =fRaTph  Ha.^et. 

|                           Basset,of  Sap- 
Roberta  Cecily.  cote.  (  1  1  r*  1 

|  John,       Guy,  Elizabeth.  Mabel. 

Walter,=Margaret,     Simon.  ob.  s.p.     ob.  s  p.    =\Villiam  =William 

ob.v.p.    d.  of  OikS? '  "      |  Amicell  Lampet. 

|        degassing-    Ralph,  the  | 
Robert,   bourne,        defendant.  Alice.  William, 

ob.s.p.  "  ; "  ~John  de  Wyke, 

the  plaintiffs.  William, 
now  living. 


LEE  OF  POCKLINGTON. 


£03 


Alice,  the  widow  of  Guy  Gebaud,  married  for  a  second  husband  John 
Gernon,  Kt.,  of  co.  Essex,  and  had  issue  John  Gernon,  the  other 
defendant. 


De  Banco.    Hillary.  46.  E.  3.  m.  288. 

Derb. — Richard  de  Herthull,  Chivaler,  sued  Nicholas  del  "Welde,  the 
Parson  of  Derley,  for  a  messuage,  two  mills  and  six  bovates  of  land  in 
Ednesovere  (Edensor)  in  which  he  had  entry  only  by  Robert  Bozoun, 
who  held  the  tenements  by  the  courtesy  of  England. 


Philippa,  temp.=Robert  Bozoun.  Joan. 
Hen.  3,  ob.  s.p.  | 

Adam. 
I 

Richard. 
I 

Adam. 
I 

Richard  de  Herthulle,  the  plaintiff. 

Verdict  for  the  plaintiff. 

(To  be  continued.) 


LEE    OF  POCKLINGTON. 
Communicated  by  J.  Henry  Lea. 

There  is  a  communication  in  the  Notes  and  Queries  of  the  July 
number  of  The  Genealogist1  relating  to  my  article  on  the  Lees  of 
Quarrendon  which,  as  it  appears  to  cast  an  imputation  on  my  accuracy 
as  an  antiquary  as  well  as  my  sincerity  as  a  man,  seems  to  demand 
something  more  than  a  passing  notice. 

That  this  answer  has  been  somewhat  delayed  is  due  to  the  fact  that  I 
was  seriously  ill  when  it  met  my  eyes,  and  that,  after  my  recovery,  it 
seemed  advisable  to  obtain  full  legal  proof  of  my  statements,  and  this 
across  three  thousand  miles  of  ocean  was,  of  course,  a  tedious  process. 
As  it  is  now,  however,  happily  completed,  and  every  link  in  the  chain 
of  evidence  made  officially  certain,  I  may  permit  myself  to  reply  briefly 
to  Mr.  G.  Ambrose  Lee's  criticism. 

In  the  first  place,  as  regards  the  entry  of  the  baptism  of  Frances 
Lee  S.  to  Baucis  Henry  by  Abig&il,  which  is  cited  by  him  as  occurring 
in  the  Register  of  St.  Margaret's,  Westminster,  I  have  had  the  original 
entry  examined  independently  by  two  skilled  experts,  whose  opinion  is 
that  the  letters  printed  above  in  italics  have  been  erased  and  rewritten 
with  a  steel  pen  in  the  present  century,  and  I  am  confident  that,  if  Mr. 
G.  Ambrose  Lee  will  personally  examine  the  Register,  he  will  perceive 
that  an  erasure  has  been  made,  and  will  admit  that,  as  no  initials  of  the 
person  making  the  alteration  were  placed  in  the  margin  at  the  time,  the 
entry  is  of  no  value  whatever  as  evidence.  As  a  matter  of  fact,  however, 
it  is  of  little  moment  whether  the  entry  reads  "  Francis  6'."  or  "  Frances 


1  Genealogist,  July,  1894,  p.  63. 


204 


LEE  OF  POCKLINGTON. 


D."  for,  of  whichever  sex  the  child  was,  the  following  entry,  a  month 
later — 

1692.    Dec.  23.— Frances  Lee  Ch.(rworo)  C.(hild)  Buried. 

certainly  records  the  interment  of  the  infant  in  question,  and  forms  the 
final  link  in  the  proof  of  my  previous  statement,  that  the  son  Francis 
Lee  never  existed,  or  if  such  a  son  was  born,  that  he  died  in  early 
infancy. 

After  this  convincing  evidence  it  is  almost  superfluous  to  call  attention 
to  the  will  of  George  Henry,  third  Earl  of  Lichfield,1  in  which  he  recites, 
in  reference  to  the  entail  of  the  family  estates,  a  deed,  dated  15  Jan. 
1744-5,  between  himself,  his  uncle  Robert  Lee  (afterwards  fourth  and 
last  Earl  and  Baronet),  and  Sir  Thomas  Frankland,  Bart.,  and  Dinah, 
his  daughter  (afterwards  Countess  of  Lichfield),  in  which  it  is  stated 
that  Charles  Henry  Lee,  son  of  Col.  Francis  Henry  Lee,  is  dead  without 
issue,  the  testator  evidently  never  having  heard  of  any  other  male  issue 
of  Francis  Henry  Lee,  or  to  reiterate  my  reference  to  the  will  of  Abigail 
Lee,  widow  of  Francis  Henry  Lee,2  which,  by  the  recitation  of  all  her 
minor  children  who  are  to  be  placed  under  the  tutelage  of  their  grand- 
mother, Mrs.  Anne  Williamson,  makes  it  absolutely  impossible  that  this 
putative  "Francis  Lee"  could  have  been  living  in  1703. 

Deeply  as  I  must  regret  to  impugn  a  pedigree  which  has  been 
"judicially  dealt  with  "  by  the  College  of  Arms,  I  feel  it  necessary  in 
self-justification  to  print  the  pedigree  and  proofs  which  follow,  and 
which  establish  the  true  genealogy  of  the  Leckonfield  and  Pocklington 
Lees  beyond  the  shadow  of  a  doubt,  and  which  I  submit  without  further 
comment,  but  with  the  sincere  hope  that  the  "  equanimity  "  of  the 
family  in  question  may  not  be  disturbed  by  the  discovery  that  they 
sprang  from  a  stock  of  decent  and  thrifty  tradespeople  rather  than 
from  a  line  of  Baronets  and  Peers. 

MARRIAGE    LICENCES    AT  YORK. 
1697-    Jan,  15. — George  Lee  of  Leckonfield,  gent.,  aet.  23.  and  Sarah  Storke  of 
Pocklington,  spr.,  aet.  22.    Surety,  Richard  Waite  of  Beverly,  parish  clerk. 
At  Pocklington  or  Leckonfd.    (Siyned)  George  Lee.    {Plain  seal).  Witness, 
H.  Jefferson.3 

PARISH    REGISTER    OF  LECKONFIELD. 
1551  to  1740. 

From  these  voluminous  registers,  I  have  over  one  hundred  and  fifty 
entries  relating  to  this  family,  but  as  most  of  them  concern  the  earlier 
generations,  with  whom  our  present  enquiry  has  nothing  to  do,  or  else 
the  later  branches  who  remained  in  Leckonfield  and  plied  their  ancestral 
trade  and  in  whom  we  are  equally  uninterested,  I  have  selected  those 
only  which  relate  directly  to  George  Lee,  whose  widow  Sarah  (Storke) 

1  See  will  in  P.C.C.  (Taverner  368)  abstract  in  Gen.,  Vol.  x,  p.  236. 

2  See  will  in  P.C.C.  (Degg  144)  abstract  in  Gen.,  Vol.  x,  p.  232. 

8  Compare  the  will  of  Mrs.  Ann  Blackbeard  herewith,  whose  executors  are  "  my 
uncle  John  Storke,  my  aunt  Sarah  Lee,  &  my  cousins  John  Lee  tfc  George  Lee,''  and 
which  makes  the  identity  of  George  certain  in  spite  of  the  discrepancy  of  age  as 
stated  (see  his  baptism  in  Leckonfield  llegister,  28  .June  1672),  or  his  calling  himself 
"gent."  instead  of  butcher— a  family  failing  which  may  be  noted  in  the  wills  of  his 
son  John  and  grandson  of  the  same  uame  (see  wills  herewith). 


LEE  OF  POCKLINGTON. 


205 


returned,  after  his  death  in  1729-30,  to  her  own  town  of  Pocklington 
with  her  children,  and  there  established  the  family  with  whom  we  are 
dealing.  To  make  absolutely  sure,  the  Transcripts  at  York,  which, 
fortunately,  are  nearly  perfect,  have  been  also  extracted  and  collated 
with  the  Registers,  while  certified  extracts  have  been  obtained  of  such 
entries  as  are  of  vital  importance  in  the  proof  of  the  pedigree. 

Baptisms. 

1672.    June  28. — George  Lee  son  of  George  Lee. 
1675-6.    Mch.  5. — Jan  daughter  of  Georg  Lee. 
1679.    Nov.  3. — John  son  of  Georg  Lee. 
16S2.    July  10.— Edward  son  of  Georg  Lee. 
1684.    Apr.  6. — Henery  son  of  Georg  Lee. 

1690.    Aug.  21.— Thomas  son  of  Georg  Lee.  .  • 

1698.    Dec.  26. — John  son  of  George  Lee. 

1699-  1700.    Mch.  7.— Georg  ye  soun  of  George  Lee. 
1707.    Dec.  8. — George  son  of  George  Lee. 
1712-3.    Mch.  1.— William  son  of  Geo.  Lee. 

1729.    Nov.  16.— John  son  of  (Quere  Jn)  Lee.1 

1736.    May  26. — James  sou  of  Wm  :  Lee. 

1738-9*.    Jan.  14. — George  son  of  Wm  :  Lee,  schoolmaster. 

Marriages. 

1694.    Nov.  29. — Thomas  Newmarsh  &  Jane  Lee.2 

Burials. 

1681.    Nov.  15. — John  son  of  George  Lee. 

1683.  Aug.  3.— Charts  Lee. 

1684.  July  5. — Elesabth  daughter  of  George  Lee. 
1686.    June  22. — Jan  daughter  of  Georg  Lee. 
1690-1.    Feb.  16.— George  Lee. 

1700-  1.    Jan.  20. — George  son  of  George  Lee. 
1701.    Aug.  31. — Mary  daughter  of  Julian  Lee. 
1703-4.    Mch.  23.— Ann  daughter  of  George  Lee.3 
1729-30.    Mch.  12.— George  Lee. 

1738-9.    Jan.  18. — George  son  of  Wm  :  Lee,  schoolmaster. 
1738-9.    Feb,  13.— Mr.  Henry  Lee. 

PARISH  REGISTER  OF  POCKLINGTON. 
1613  to  1750. 

The  following  entries,  the  result  of  a  personal  search,  comprise,  I 
believe,  every  instance  of  the  name  of  Lee  in  any  form  of  spelling  in 
the  period  cited.  Although  several  of  these  are  evidently  unconnected 
with  the  family  in  question,  it  has  seemed  best  to  avoid  the  possibility 
of  error  by  printing  all  of  them,  as  the  number  is  not  large. 

1617.    Mr.  Peter  Mvdd  &  Mrs.  Dorathe  Lee4  were  married  ye  20  of  nouember. 

1  The  Christian  name  of  the  father  has  been  smeared  out. 

2  This  entry  has  an  especial  interest,  as  it  indicates  the  Newmarsh  connection 
which  is  later  commemorated  in  the  name  of  Timothy  Newmarsh  Lee  of  Thame, 
co.  Oxon.  (see  pedigree). 

3  From  the  Transcripts  at  York.  This  entry  was  not  among  those  sent  me  from 
the  Parish  Register. 

4  Of  the  family  of  Lee  of  Pinchinthorpe,  being  daughter  of  Gervase  Lee  of 
Southwell,  Notts.,  by  Bridget,  daughter  of  Robert  Southebye  of  Pocklington,  who 
were  married  at  Pocklington  20  February,  1582.  They  were  not  in  any  way  con- 
nected with  the  family  from  Leckontield. 


206 


LEE  OF  POCKLINGTON. 


1684.    Jane,  daughter  of  John  Lee  baptized  August  6th. 
1701.    Anne,  daughter  of  George  Lee  born  July  4,  baptized  July  8  th. 
1708.    April  6.— Mrs.  Aim  Plaxton  k  James  Blackbeard  of  York,  Gent  :  pr  Diploma 
Matr:1  (Married). 

1722.    Nov.  28. — John  son  of  John  Leigh  k  Margaret  his  wife  was  born  the  same 
day.2 

1741.    Sept.  ye  2d.— Mrs.  Ann  Blackbeard  Widow  (Buried.) 

1743.  Jan.  27.— William  Lee  Yeoman  buried. 

1744.  Aug.  27. — Edward  Easton  k  Dinah  Lee  both  of  this  Town  married  by 

Banns, 

1748.  Apr.  23.- Elizabeth,  Dau^  of  John  Lee  (Ba.pt.) 
Aug.  4. — Mrs.  Sarah  Lee  widow  (Buried.) 

Sept.  22.— Elizabeth,  dautr  of  John  Lee  (Buried.) 

Nov.  2d.— Mr.  George  Lee        shot  dead  in  his  Mill  (Buried.) 

1749.  Feb.  22d.— Francis  son  of  John  Lee  (/lapt.) 

1750.  Apr.  16  — Samuel  Harwood  &  Elizabeth  Lee  both  of  Pockliugton  by  Banns. 

(Married.) 

1752.    Nov.  17. — Thomas  son  of  John  Lee  (Bapt.) 
1771.    Dec.  28.— John  Lee  Householder  (Buried.) 


For  the  following  Parish  Register  Extracts  (all  evidently  relating  to 
the,  family  in  question)  I  am  indebted  to  the  kindness  of  my  esteemed 
friend  and  correspondent  Rev.  C.  B.  Norcliffe  of  Langton  Hall,  Malton, 
Yorkshire. 

SUNDRY    PARISH    REGISTER  EXTRACTS. 

J  360.    April  24. — Henry,  son  of  William  Lee  of  Leckenfield  baptized.3 
1666-7.    January  20. — Charles,  son  of  Matthew  Lee  baptized  at  Scarburgh. 
1680-1.    February  8. —William  Lee  of  Leckenfield  and  Helen  Atkinson  married  at 
Hornsea. 

1694-5.    February  10. — John  Lee  of  Ottringham  (perhaps  Altringham,  C.B.N.) 
Cheshire,  buried  at  Leckenfield. 


EXTRACTS  FROM  REGISTRY  OF  DEEDS  AT  BEVERLY 
From  1710  to  1741. 

1713.  Feb.  6. — Charles  Lee  of  Leckn,  Butcher,  to  ffisher.    Lady  House,  2  acres 

land  k  1  Beastgate  in  Leckonfield  k  al.  Book  E.,  ff.  169-291. 

1714.  Feb.  2.— William  Lee  of  Leckn  Parks,  Yeoman,  k  Ellen  ux.  k  Wm  Lee 

younger  of  Leckn,  sou  of  the  said  William  Lee  k  Ellen  his  wife  to  Bell. 
Cottengham  k  Beverly.  Book  E.,  ff.  333-5S3. 

1717.  June  24. — Charles  Lee  of  Leekd,  Butcher,  to  Robert  ffislier.  Leckonfield, 
Arram  k  Scorbrough.  Book  G.,  ff.  152-325. 

1719.  May  1. — Gen:  Lee  of  Leckonfield,  Butcher,  to  Christ11  Nelson  of  Beverlv. 

Leckonfield.  Book  G.,  ff.  303-642. 

1720.  Feb.  4. — George  Lee  of  Leck'n,  Butcher,  <t*  Sarah  ux.  <£  John  son  and  heir  app't 

of  George  Lee  to  Richd  Lythe  of  Arram.  14  acres  in  Crumlan  Close  in 
Leckonfield.  Book  G.,  ff.  495-1072. 

1724.  Jan.  26. — Edward,  Henry  k  Thomas  Lee  all  of  Leckonfield,  Butchers,  to 
Cromptou.    Rectory  &  house  in  Leckonfield  &  Arram. 

Book  J.,  ff.  117-261. 

1726.  Feb.  27.— Edward,  Henry  &  Thomas  Lee  &  al.,  all  of  Leckonfield,  Butchers, 
to  Wm.  Waiues.    Leckonfield  k  Arram.  Book  K.,  ff.  133-256. 

1732.  May  18.— Jn°  Lee  of  Leckonfield  k  Eliz  :  ux.,  Yeoman,  to  Harland.  Dreffield 
Magna.  Book  N.,  ff.  20-33. 


1  See  will  of  John  Lee,  sen.,  proved  in  1772. 

2  This  is  certainly  neither  John  Lee,  sen.,  yeoman,  nor  John  Lee  the  younger, 
mercer  and  grocer,  his  son,  and  is  probably  not  connected  at  all  with  the  family  in 
question. 

:i  Not  in  entries  sent  me  from  the  Parish  Register. 


LEE  OF  POCKLINGTON. 


207 


1741.  Mar.  23. — Wra  :  Pinckney  of  Naffertou  k  Sarah  Lee  of  Poeklingtnn,  uidow, 
&  Jno  tfc  Geo.  Lee  both  of  Pocklington,  Gents.,  to  Oliver  Bainton  of  Howsorae, 
Dyer.    Bolton.  Book  R.,  ft.  105-249. 

1741.  Feb.  8. — Jno  Lee  of  Pocklington,  Gent.,  of  1st  part,  Geo:  Iac  of  same,  Gent., 
of  2nd  part,  &  Wm:  Lee  of  same,  Gent.,  of  3rd  pt.    Barnby  upn  More. 

Book  Q.,  ff.  377-9G3. 

WILLS  IN  P.C.C.  AND  P.C.  YORK. 

Will  of  WILLIAM  LEE  of  Leckonfeild,'  Co.  York,  butcher.  Dated  4  October 
1656.  Names  wife  Jane,  son  Charles,  son  Edward,  son  George  k  son  Matthew  ; 
eldest  son  John  ;  second  son  Thomas  ;  daughter  Ann  Vawser  ;  sister  Margaret  Lee; 
grandchildren  {not  named) ;  Mary  Cropsham.  Proved  8  Jan.  1656  by  Jane  the  relict, 
&  Charles,  Edward,  George  k  Mathew  Lee,  sons,  P.CC.  (Rutheu  13). 

Will  of  CHARLES  LEE  of  Leconfield,  co.  York,  yeoman.  Dated  29  July  1683. 
Names  brother  Groge  Lee  (sic)  ;  brothers  WiU'na  &  Edward  ;  sister-indaw  Jane 
Huusby  k  her  son  Charles  ;  Will'm  Lee  my  nephew,  son  to  my  eldest  bro.  deceased ; 
my  said  brother  George  Lee  Residuary  Legatee  &  Exor.  Witnesses — fi'rancis  fhsher, 
Thomas  Atkinson  &  John  fhsher.  Pre.  Ct.  York  (Vacancy  Wills)  fo.  3. 

Will  of  GEORGE  LEE  of  Leckenfeild,  co.  Yorke,  Butcher,  weak  of  body.  Dated 
21  November  1690  Names  son  George  ;  Charles  Lee's  house;  sons  Edward,  Henry 
&  Thomas  ;  daughter  Mary  Lee  :  wife  Julian  Residuary  Legatee  &  Extrx,  ; 
Witnesses — William  Lee,  John  fhsher  k  William  Lee.  Proved  16  March  1690  by 
Extrx.  named  in  the  will.    Inventory  over  £40. 

Pre.  Ct.  York.  (Vol.  lxi,  fo.  394). 

Admon.  of  JULIANA  LEE  late  of  Leckonfeild,  granted  3  December  1714  to 
Edward  Lee,  son  of  deceased.    Inventory  under  £20. 

Pre.  Ct.  York.  (Act  Book  Harthill  Deanery). 

Tuition  of  EDWARD  LEE  a  minor,  the  son  of  Henry  Lee,  late  of  Leckonfield, 
deceased,  granted  19  July  1739  to  Edward  k  Thomas  Lee  his  uncles  and  testamentary 
trustees. 

Probate  on  will  of  HENRY  LEE  late  of  Leckonfield  granted  the  same  day  to 
Edward  Lee  &  Thomas  Lee,  two  of  the  Testamentary  Trustees  of  Edward  Lee,  a 
minor,  sou  of  said  deceased  &  sole  Exor.    Inventory  above  £40. 

Pre.  Ct.  York.  (Act  Bk.  Harthill  Deanery),  Will  Reg.,  Vol.  lxxxv,  fo.  475. 

Will  of  SARAH  LEE  of  Pocklington  in  the  County  of  York,  Widow. 

Unto  my  son  John  Lee  my  red  brock'd  cow  k  one  guinea.  Unto  my  grandson 
John  Lee  five  pounds.  Residue  unto  my  son  George  Lee  whom  I  appoint  sole 
Executor..  Dated  23rd.  July  1748.  [Signed)  Sarah  Lee  her  mark.  Seal — A  spread 
eagle  with  two  heads  (not  heraldic).    Witnesses — Jane  Wilson  k  Walt:  Staveley. 

Bond. — Know  all  men  &c  That  we  John  Lee  of  Pocklington,  Yeoman,  &  John  Lee, 
Younger,  of  same  place  Mercer  k  Grocer,  are  bound  &c  in  the  sum  of  £70.  The 
condition  &c  that  John  Lee  Brother  and  Administrator  of  the  goods  of  George  Lee 
deceased,  sole  Exor.  of  the  Will  of  Sarah  Lee  of  Pocklington  kc  kc.  [Plain  Seals.) 

Inventory.  — 24  cheeses,  a  webb  of  white  cloth,  1  pewter  dish,  2  kettles,  "on  the 
Bulls  ace1  £5,"  1  silver  tankard,  1  silver  tea  pott  &c  &c.    Total  £30  -  11  -  6. 

Admon.  with  Will  annexed  granted  5th,  Feby:  1749  to  John  Lee  the  brother  k 
admi'stror  of  goods  of  George  Lee  decd,  the  above  named  exor. 

Peculiar  of  Deanery  of  York  (Filed). 

Will  of  JOHN  LEE  of  Pocklington  in  the  County  of  York,  Gentleman. 

First  I  give  unto  my  trusty  and  faithful  woman  servant  Jane  Patrick  during  her 
natural  life  my  house  in  Chapmangate  in  Pocklington  wherein  I  now  dwell  with  the 
malt  house,  garth,  garden,  stables,  barn,  outbuildings,  well,  &  all  appurts.  also  that 
close  or  croft  lying  above  the  garth  belonging  to  my  sd  house  now  tenanted  by  Rob1 
Newton  Also  bedding  &c — also  I  give  unto  her  one  brown  silk  damask  woman's 
nightgown  k  one  long  silk  camblet  woman's  cloak  both  formerly  belongs  to  my  late 


1  Called  of  Beverly  in  Probate  Act  Book,  will  probably  proved  there. 


208 


LEE  OF  POCKLINGTON. 


relation  Mrs.  Blackbeard  decd— after  her  decease  the  house  croft  &  heredits  afsd  I 
give  unto  my  son  John  Lee  for  his  nat1  life,  after  death  of  survivor,  unto  k  amongst 
my  three  grandsons  named  Timothy  Newmarsh  Lee,  Francis  Lee  and  Thomas  Lee  k 
their  heirs  as  tenants  in  common  k  not  as  joint  tenants.  To  my  said  son  John  Lee, 
for  life,  all  other  my  lands  tents  k  heredits  situate  at  Pocklington  k  Barnby  upon  the 
Moor  Co.  York,  &  after  his  decease  to  my  afsd  three  grandsons  k  their  heirs  to  hold 
as  above.  I  desire  that  my  executor  will  order  me  to  be  buried  in  Pocklington 
Church  in  that  pew  where  late  Mrs.  Blackbeard  lies  buried.  Residue  of  my  goods  to 
my  son  John  Lee  whom  I  appoint  sole  Executor.  Dated  ISth  July  1770.  (Plain 
Seal.)    Witnesses — Walt:  Staveley,  Thos  Cook  k  John  Ireland. 

A  Memorial  of  above  Will  registered  at  Beverly  on  the  27th  Decr  1771,  in  Book 
A. P.,  page  217  and  N°  358. 

Bond. — Know  all  men  &c  that  we  John  Lee  of  Pocklington  Co.  York  Mercer  & 
William  Sympson  of  same  Yeoman  are  bounden  in  the  sum  of  £40  &c. 

Inventory. — Pewter  k  delf,  an  old  clock  k  case,  old  brewing  vessils,  mentions  the 
fore  kitchen,  the  fore  parlour,  the  little  parlour,  the  back  kitchen,  the  fore  chamber, 
the  far  chamber  k  the  barn. 

Probate  granted  to  John  Lee  the  son,  on  the  11th.  May  1772, 

Peculiar  of  Deanery  of  York  (Filed). 

Admon.  of  GEORGE  LEE  late  of  Pocklington  in  the  Province  of  York,  decd, 
granted  8  Nov:  1748  to  John  Lec  his  brother  and  next  of  kin. 
^  Pre.  Ct.  York  (Act  Book). 

Will  of  WILLIAM  LEE  of  Pocklington  in  the  County  of  York  Scoolmaster.  I 
give  to  my  son  George  Lee  &  his  heirs  for'  ever  my  undivided  moiety  or  third  part 
of  half  of  a  sheep  walk  called  Riggs  and  Sleights  in  ye  Parish  of  thisendale  in  ye 
County  of  York  now  in  my  own  possession  &  also  my  moiety  of  a  hay  barn  on  same, 
also  my  third  part  of  a  cottage  k  Croft  in  Parish  of  Fradithorpe  Coy  York  in 
possession  of  John  Wade;  To  my  daughter  Ann  Lee  &  her  heirs  for  ever  my  close 
called  Sandilat,  Parish  of  Barnby  upon  the  Moor  Co.  York  in  my  own  possession  ; 
To  my  son  James  Lee  &  his  heirs  for  ever  my  moiety  or  third  part  of  a  parcel  of 
ground  called'  od  Meadow  lying  in  an  ings  in  Parish  of  Pocklington  in  my  own 
possession;  To  my  wife  Dinah  Lee  for  her  nat1  life  or  widowhood  my  house  in 
Pocklington  in  possession  of  Richd  Bell,  she  to  be  tutor  to  my  three  children  till 
they  be  at  age  provided  she  keep  my  widow,  o'rwise  my  brother  George  Lee ;  my  wife 
Dinah  Lee  Executrix  k  I  give  her  residue  of  my  personal  estate.  Dated  21st. 
January  1743.  Seal  (Indistinct,  perhaps  an  Eagle).  Witnesses — George  Lee,  John 
Dorsey  &  mark  of  Ann  Gibb.  Probate  granted  to  Dinah  Lee  o'rwise  Easton  on  the 
28th.  *day  of  August  1744. 

Bond. — The  condition  &c  that  Dinah  Lee  o'rwise  Easton  the  late  Widow  k  Relict 
but  now  the  wife  of  Edward  Easton  of  Pocklington,  Butcher,  &c. 

Inventory. — A  wanded  chair,  a  little  oak  table,  2  chests,  6  pewter  Doblers,  a  tack, 
&c.  Total  £8-3-0,  taken  by  George  Lee,  John  sowlby,  John  Lee  k  James 
Blewman.  Peculiar  of  Deanery  of  York  (Filed  will). 

Tuition  Bond  of  James,  George  k  Ann  Lee,  Minor  children  of  William  Lee  of 
Pocklington,  deceased.  Know  all  men  &c  that  we  George  Lee  of  Pocklington, 
Yeoman,  k  Wibart  Appleton  of  the  City  of  York,  Victualar,  are  bounden  &c  in  the 
sum  of  £200  &c    Dated  29th.  August  1744. 

Schedule  recites. — Land  called  Odd  Meadow,  2  oxgangs  of  field  land  in  North 
Field  of  Pocklington  in  possession  of  Wrn  Linton  belonging  to  said  James  Lee,  land 
called  Riggs  k  sleights  in  Parish  of  Thistledale  one  sixth  part,  a  croft  in  Parish  of 
Fridaythorp  one  sixth  part,  kc.  Peculiar  of  Deanery  of  York  (Filed). 

Will  of  JOHN  LEE  of  Pocklington  in  the  County  of  York,  Gentleman. 

Unto  my  wife  Elizabeth  Lee  my  two  closes  of  meadow  or  pasture  ground  adjoining 
each  other  situate  in  the  Ings  of  Pocklington  afsd  containing  together  six  acres  more 
or  less  occupied  by  myself  k  William  Moor,  to  her  &  her  heirs  for  ever — residue  of 
personal  estate  &c  unto  my  said  wife  Elizabeth  and  my  son  Thomas  Lee  &  their  heirs 
&  assigns  for  ever  k  appoint  them  Executors.  Dated  10th.  April  17S9.  (Plain  Legal 
Seal.)    Witnesses — Joseph  Catton,  Ann  Todd  k  Jno  Groves  Clerk  to  Mr.  Lawson. 

Inventory. — A  gun,  7  pewter  dishes,  1  sqr  mahogany  tea  tray,  1  small  stand,  1  large 
tea  table  (Holland's  Toy),  1  tea  chest,  1  large  dining  table,  kc.  Mentions  the  front 
parlour,  the  chamber  over  same,  chamber  over  the  house  k  the  back  chamber. 


LEE  OF  POCKLINGTON. 


209 


Proved  by  Elizabeth  Lee  k  Thomas  Lee,  the  Executors  named  in  the  Will,  23rd. 
October  1790.  Peculiar  of  Deanery  of  York  (Filed). 

Admon.  of  JOHN  LEE  late  of  Letchinfeild,  co.  York,  granted  18  September  1695 
to  William  Lee,  Sen.,  father  of  deceased  (the. widow  first  renouncing)  No  Inventory 
exhibited. 

(Duration  of  William  Lee,  son  of,  said  John  Lee,  deceased,  granted  to  Mary  Lee, 
widow,  his  mother.  Pre.  Ct.  York  (Act  Bk.  Harthill  Deanery). 

Admon.  of  WILLIAM  LEE  late  of  Leconfeild,  granted  17  June  1720  to  relict 
Hellen  Lee.1    Inventory  over  £40.        Pre.  Ct.  York.  (Act  Bk.  Harthill  Deanery). 

Will  of  ELENOR  LEE  of  Leckonfeild,  co.  York,  widow.  Dated  2  November 
1724.  To  be  buried  in  church  of  Leckonfeild.  To  son  William  one  shilling;  To  son 
John  one  guinea  ;  To  daughter  Elizabeth  wife  of  George  Hudson  £30  ;  To  daughter- 
Sarah  blue  bedd  ;  My  three  daughters  Eleanor  wife  of  Philip  Beadall,  Ann  wife  of 
William  Rand  and  Sarah  Lee,  Spinster,  Residuary  Legatees  k  Exors.  ;  Witnesses — 
Samuel  Rough,  Mary  Pell  k  Edward  Bell  ;  Proved  15  July  1725  by  coexors.  named 
in  will.    Inventory  over  £40,  Pre.  Ct.  York.  (Vol  Ixxviii,  fo.  105). 

Will  of  ANN  BLACKBEARD  of  Pocklington,  widow;  Dated  11  Nov.  1732.  To 
aunt  Sarah  Lee,  widow,  my  house  which  I  now  dwell  in  at  Pocklington  with  out- 
buildings, gardens.  &c,  &  the  closes  following, — the  Narrow  Gare,  Great  Fell  Close 
&  Little  Fell  Close  in  Barnby  on  Moor,  k  Richardson's  Garth  in  Pocklington,  all  the 
said  closes  being  in  my  own  poss'on,  to  hold  to  her  for  life.  Also  such  household 
goods  as  I  shall  leave  undisposed  of.  Also  my  largest  silver  Tancred  {sic),  my  best 
silver  Mugg,  k  2  of  my  best  silver  spoons,  2  of  my  old  silver  spoons,  2  of  my  best 
silver  salts,  my  silver  Teapott,  2  of  my  best  Milch  cows  k  a  mare.  To  Cousin  John 
Lee  k  his  heirs  the  house  in  Chapmangate  in  Pockn  called  Tomlinson's  house  now  in 
poss'on  of  sd.  John  Lee  &  also  2  oxgangs  of  land  in  Pockn  Northfield  now  in  poss'on 
of  sd.  John  Lee  with  the  Ing  meadow  thereto  belonging.  To  Cousin  George  Lee 
&  his  heirs  a  house  called  Burnt  House  in  Pockn  now  in  Poss'on  of  Charles  Smouth- 
man  &  Leonard  Fell  with  stable  k  yard  k  2  oxgangs  of  land  in  Pockn  North  Field 
(with  the  Ing  meadow  thereto  belongs),  one  of  sd.  oxgangs  being  called  Bull  oxgang 
&  which  sd.  2  oxgangs  are  now  in  poss'on  of  David  Fell,  Leon'1  Fell  k  Wm  Smith,  and 
are  to  be  allotted  k  set  out  to  sd.  George  Lee  &  his  heirs  by  Rd  Cross  &  John  Semer 
both  of  Pockn,  or  the  survivor.  To  Cousin  Wm  Lee  k  his  heirs  the  house,  garth  k 
stable  next  to  the  said  Burnt  House  k  now  in  poss'on  of  Rd  Bell,  &  the  Little  Yard 
&  buildings  at  the  end  of  sd.  Burnt  House  Yard  now  in  poss'on  of  sd.  Leonard  Fell. 
Said  \Vm  Lee  k  his  heirs  to  enjoy  a  way  (4  ft.  broad  clear  of  the  fencing)  from  sd. 
house  next  Burnt  house  to  the  yard  at  the  end  (with  provisions  for  repair  of  the 
fence).  To  sd.  Wai  Lee  k  his  hsirs  2  oxgangs  in  Pock11  North  Field  (with  the  Ing 
meadow  thereto  belong?)  one  of  them  to  be  a  Bull  oxgang,  now  in  poss'on  of  sd. 
David  Fell,  Leonard  Fell  &  Wm  Smith,  to  be  allotted  to  sd.  Wm  Lee  by  sd.  Rd  Cross 
k  John  Semer  or  the  survivor.  To  my  sd.  cousin  John  Lee,  George  Lee,  &  Wm  Lee 
&  their  heirs,  equally  to  be  divided,  without  any  benefit  'of  survivorship,  my  un- 
divided moiety  or  half  part  of  the  sheep  walk  called  Riggs  k  Sleights,  parish  of 
Thissendale  in  sd.  County,  k  the  moiety  of  the  barn  thereon  now  in  occupn  of  Wm 
Hatton,  Sam1  Smith  k  John  Smith,  k  also  my  moiety  of  a  cottage  k  croft  in  Fryday- 
thorp  in  sd.  County  in  possn  of  John  Wade,  &  all  that  Low  end  of  the  Great  Sand 
Flat  in  parish  of  Barnby  on  Moor  divided  into  2  closes  now  in  possn  of  Tho8  Richard- 
son, &  the  several  parcels  of  odd  meadow  in  the  Ings  of  Pockn  now  in  my  poss'on. 
To  my  aunt  Eli/.th  now  wife  of  Edward  Marshall  of  Tadcaster  gent.,  all  my  heredit's 
in  Oughton  Moorside  &  Boughton,  co.  York,  for  her  life,  with  remr  to  my  cousin 
Wm  Day  (son  of  Wm  Day  of  Clifton,  co.  York,  gent.,)  k  his  heirs,  lie  paying  £'50  each 
to  such  of  the  8  daurs  of  sd.  Edward  Marshall  as  shall  be  then  living.  To  said 
cousin  Wm  Day  the  son  &.  his  heirs  all  my  heredit's  at  Melbourne  &  Beilby  in  same 
county  he  paving  to  each  of  his  6  sisters  living  at  my  decease  £40,  Also  a  cottage  in 
Pocklington  near  the  Mill  called  the  Market  Place  Mill  now  in  poss'on  of  Thas  Ogeram. 

1  See  their  marriage  at  Hornsea,  E.R  ,  in  1680-1. 

3  The  daughter,  Sarah  Lee,  died  the  following  year,  and  her  will  was  proved  a?  of 
Beverly  26  October  1726,  and  registered  in  Pre.  Ct.  of  York.    (Book  lxxix,  fo.  227.) 
P 


210 


LEE  OF  POCKLINGTON. 


To  Uncle  John  Stork  of  Gfc  Driffeild  for  his  life  my  undivided  moiety  of  the  sheep- 
walk  called  Gills  Pasture  in  parish  of  Thisseudale  now  in  my  poss'on  &  also  ISO 
sheep  gates  in  the  fields  or  commons  of  Thissendale,  also  a  cottage  in  Pockn  in  poss'on 
of  George  Blanshard.  I  give  the  reversion  of  sd.  moiety  expectant  on  death  of  my 
sd.  uncle  John  Stork  to  his  son  Thos  Stork  k  his  heirs.  To  my  sd.  uncle  John  Stork 
&  cousin  Thos  Stork  k  the  survivor  &  his  heirs  during  the  life  of  my  cousin  Ann  now 
wife  of  Thos  Etherington  of  Gl  Drif|eild  gent.,  a  close  in  the  North  Field  of  Pock11 
called  Mill  Close  in  my  own  poss",  a  close  called  Little  Sand  Flatt,  &  a  close  called  che 
Upper  end  of  Great  Sand  Flat  t,  both  which  last  closes  are  in  parish  of  Barnby  on  Moor, 
k  in  poss11  of  sd  David  Fell,  and  also  a  close  called  Harling  Gare  being  2  narrow  lands  in 
Barnby  on  Moor,  &  on  the  North  side  of  a  broad  land  of  Mr.  Weeton's  there  &  now  in 
pos.->n  of  John  Pindar,  Up<  n  Trust  to  pay  to  sd.  cousin  Ann  Etherington  or  permit 
her  to  receive  free  from  control  of  her  husband  the  rents  &  profits  of  sd.  closes  for 
her  life.  And  I  give  the  reversion  expectant  on  her  decease  to  Geo.  Etherington, 
John  Etherington  &  Ann  Etherington,  the  3  child"  of  my  sd.  cousin  Ann  Etherington, 
viz.  one  moiety  to  sd.  Ann  the  daughter  k  the  other  moiety  between  her  sd.  2 
brothers.  To  my  sd.  cousins  John  Lee  k  Geo.  Lee,  Thos  Johnson  of  Pock11  apothecary 
&  the  sd.  Rd  Cross  k  their  heirs  a  close  called  Jobson's  Close  in  Pockn  in  possn  of  sd. 
cousin  John  Lee,  Upon  TruH  to  pay  the  Minister  of  Pockn  for  the  time  being  10/- 
out  of  the  rents  k  profits  provided  he  preach  or  procure  to  be  preached  a  sermon  in 
Pockn  parish  church  on  the  morning  of  St.  Thomas'  Day  in  Christmas  k  to  the  Clerk 
2/-  k  Sexton  1/-.  In  default  of  sermon  being  preached,  the  10/-  to  go  to  such  poor 
persons  of  Pock"  who  attend  divine  service  on  that  day.  To  Cousin  Mary  Dunn 
spinster,  for  life  a  cottage  in  Hugate  in  Pockn  now  in  possn  of  Jane  Gorwood  widow 
&  in  case  my  cousin  Margfc  Brockelsby  widow  outlive  her,  then  I  give  sd.  cottage 
to  her  for  life,  with  rem1'  to  Sarah  Clifford  k  her  heirs.  To  sd.  Mary  Dunn  for 
life  a  Close  in  Barnby  on  Moor  called  Calf  Close  in  poss11  of  John  Sowgill  k  in  case 
my  sd.  cousin  Margfc  Brockelsby  outlive  her,  then  I  give  sd.  close  to  her  for 
life,  with  remr  to  John  Lee  son  of  my  sd.  cousin  John  Lee  &  the  heirs  of  sd.  John 
Lee  the  son.  To  my  sd  uncle  John  Stork  k  cousins  Thos  Stork  k  John  Lee  k  the 
survivor  &  his  heirs  all  my  freeholds  k  copyholds  not  herein  otherwise  devised  lying 
in  Pockn  k  Barnby  on  Moor,  k  also  the  reversion  of  those  devised  to  my  aunt  Lee, 
Upon  Trust  by.  sale  of  wood  from  sd.  2  Fell  closes,  Narrow  Gare,  Coal  Close, 
Smouthmans  Gare,  Harlands  Gare  &  Cave  Close,  or  by  mortgage  or  sale  (subjeet  to 
any  life  estate  given  by  me)  to  raise  £250  &  pay  same  as  follows  : — My  cousiu  Edward 
son  of  sd.  Edwd  Marshall  £50,  My  cousin  Leonard  son  of  sd.  Edwd  Marshall  £50,  My 
cousin  James  Plaxton  son  of  sd.  Edwd  Marshall  £50,  My  cousin  William  son  of  sd. 
Edwd  Marshall  £50  k  My  sd.  cousin  Wm  son  of  sd.  \\m  Day  £50.  And  upon  further 
Trust  to  pay  to  Eli/,Ul  ux.  Samuell  Ward  of  York  gent.,  £10  per  ami.  for  life  free 
from  control  of  her  husband.  And  upon  further  Trust  to  pay  the  rest  of  the  rents 
and  profits  to  my  cousin  Sarah' now  ux.  William  Dickinson  of  Scarbrough  gent,  for 
her  life  free  from  control  of  her  husband.  And  upon  further  Trust  on  decease  of 
the  survivor  of  sd.  Elizth  Ward  k  my  sd.  cousin  Sarah  Dickenson  to  reconvey  the  sd. 
heredit's  at  Pockn  k  Barnby  on  Moor  to  Wm  Dickinson  son  of  sd.  Sarah  Dickinson 
in  tail  with  remr  to  Plaxton  Dickinson  his  brother  in  tail,  with  rem1"  to  Sarah 
Dickinson  his  sister  k  her  heirs.  To  my  nephew  k  niece  Sam11  Dodgson  k  sd.  Eli/.th 
Ward  son  k  daughter  of  Mr  John  Dodgson  of  York  £100  each  upon  condition  that 
sd.  John  Dodgson  &  Elizth  ux.,  sd.  Sam11  Dodgson,  &  sd.  Sam"  Ward  k  wife  shall 
give  my  exors.  a  general  Release  of  all  claims  on  my  estate  or  that  of  my  decd 
husband.  If  they  refuse,  the  sd.  annuity  of  £10  to  sd.  Elizth  Ward  k  the  sd. 
legacies  of  £200  to  be  void.  My  uncle  John  Stork,  my  aunt  Sarah  Lee,  &  my 
cousins  John  Leek  Geo.  Lee  to  be  ex'ors.  k  to  have  residue  of  my  personalty. 

(Signed)  Ann  Blackbeard.    Seal — A  classical  head. 

Wits.— Rd  Doon,  Thos  Gill,  Rd  Hewitt. 

(Marked  36  fos.  ;  has  apparently  been  copied  for  the  charity.) 

Registered  at  Beverly  22  Sept.  1741  at  3  p  m.  in  Book  P.,  page  451,  N°  1143. 
Ja :  Mihill,  Dep.  Regr. 

Bond  5  Oct,  1741  to  the  Official  of  the  Deanery  Peculiar,  by  John  Lee  of  Poe-k- 
lington  yeoman,  k  Geo.  Lee  of  same  yeoman,  two  of  the  ex'ors  k  Thos  Stork  of  G6 
DriiYeild  yeoman,  surety  in  £500  for  due  admon.  ^Plain  wafer  seals  )  Wits. — Jab 
Costobadie. 

Probate  granted  5  Oct.  1741  to  John  Lee  &  Geo.  Lee  two  of  the  ex'ors  in  the  will 
named.  Peculiar  of  Deanery  of  York — Filed. 


212 


Bng&alg's  Visitation  of  fjorksftitt, 

WITH  ADDITIONS. 

(Continued  from  p.  165). 
Agbrigg  and  Morley  Wapentake.  Wakefield,  5  Apr.  1666. 


©ijornton 


of 


Arms  : — Argent,  on  a  chevron  Sable  between  three  hawthorn  bushes  Vert  a  trefoil 
slipped  Or. 

I.  'PERCIVAL  THORNTON,  of  Tyresall,  near  Bradford,  I.P.M. 

last  of  Feb.  12  Hen.  VIII  says  he  died  14  June  11  Hen.  VIII, 
mar.  Margery,  dan.  of  Mr.  John  Walworth.    They  had  issue — 
Richard  (II). 

(?)  Elizabeth,  wife  of  Mich.  Raw  don.  (Thoresby  calls  her 
a  daughter  of  Richard  Thornton,  but  in  his  will  he 
mentions  Mich.  Rawdon  as  his  brother-in-law,  and  makes 
him  supervisor.) 

II.  RICHARD  THORNTON,  of  Tyresall,  nine  years  old  at  his 

father's  I.P.M.,  b.  1524,  d.  5  Eliz.,  set  38  (Thoresby).  Will 
30  July  1563,  pr.  29  Sept  ,  mar.  Ann,  dan.  of  John  King 
(Thoresby),  but  in  Richard  Thornton's  will  his  wife  is  called 
Elizabeth.    He  had  issue — 

William  (III). 

Richard 


Nicholas 

Percival 

Isabell 

Rosamond 

Anne 


all  in  their  father's  will. 


III.    WILLIAM    THORNTON,   of   Tyresall,   b.    1541,   d.  15781 


1  There  is  a  William  Thornton,  pent.,  bur.  at  Tong  >Tov.  1579. 


I 


DUGDALE's  VISITATION  OF  YORKSHIRE. 


213 


(Thoresby);  mar.  Beatrice,  dan.  of  Henry  Tempest,  of  Tong, 
1563  (she  mar.  secondly  William  Shirtcliff).  They  had 
issue — 

Richard  (IV). 

Tempest,  bp.  at  Calyerley  20  Feb.  1574. 

Elizabeth,  mar.  first  Mark  Foxcroft,  of  Kirkstall,  mar.  lie. 

1591  at  Tong  ;  secondly  Robert  Elmhirst,  of  Houndhill, 

bur.  27  Mar.  1647. 
Ann,  wife  of  Humphrey  Cordingley. 

Ellen,  unmar.,  bp.  at  Calverley  Aug.  1578,  (?)bur.  there  21 
Oct.  1602. 

IV.  RICHARD  THORNTON,  of  Tiersall,  in  com.  Ebor.,  descended 
from  Thornton,  of  Thornton,  in  Bradford-dale  in  com.  Ebor.,  d. 
1612  (Thoresby),  mar.  Eliz.,  daughter  of  John  Hobson. 

1.  Tempest  (V). 

2.  Will'm,  of  whom  noe  issue  is  remaining,  a  merchant  at 

York/bp.  at  Calverley  IS  Dec.  1603. 

3.  Richard,  of  whom  noe  issue  is  remayning,  d.  y.,  bp.  at 

Calverley  3  Feb.  160$. 
Jf.    John,  of  ivhom  noe  issue  is  remayning,  died  y.,  bp.  at 

Calverley  21  Sept,  1606. 
Sarah,  bp.  at  Calverley  8  Sept.  1616,  wife  of  John 

Vaulx,  Lord  Mayor  of  York. 
Ellen,  wife  of  Jo.  Burrough,  of  Gilthwaite  (Thoresby). 
Dorothy,  wife  of  Henry  Tong  (Thoresby). 
Ann,  bp.  at  Calverley  7  Mar.   160 h,  wife  of  Anth. 

Warwick,  of  Leeds  (Thoresby). 
Phcebe,  wife  of  Robert  Ascue,  of  Leeds  (Thoresby). 
Caleb,  bp.  at  Calverley  14  Oct.  1611,  bur.  at  Bradford 

18  Jan.  \GU. 
Robert,  bp.  at  Calverley  5  Sept.  1613. 
Elizabeth,  bur.  at  Calverley  24  Feb.  160f. 

V.  TEMPEST  THORNTON,  of  Tiersale,  died  in  a"  1630,  vel 
circa,  bp.  at  Calverley  18  May  1601,  mar.  Margaret,  daughter 
of  John  Lochvood,  of  Linthwayt,  in  com.  Ebor.,  at  Almond- 
bury  12  Feb.  1620,  (?)  bur.  at  Calverley  20  Dec.  1632. 
(Margaret  Thornton,  of  Boulton,  wid.) 

1.  Richard  Thornton,  dyed  in  a0  1647,  or  thereabouts,  mat. 
Brasenose  Coll.,  Oxf.,  15  May  1640,  jet.  16,  student 
of  Gray's  Inn  1642  (Foster),  mar.  Rose,  daughter  of 
Wm  Arthington,  of  Arthington,  in  com.  Ebor.,  bp.  at 
Adel  19  Juiy  1619,  bur.  at  All  Saints',  North  Street, 
York,  10  Dec.  1668. 

1.  Anne,  cet.  19,  annnr.  5°  Apr  a0  1666,  bp.  at 
Adel  2  July  1647,  mar.  first  William,  son 
and  heir  of  Sir  William  Ascough,  Kt.,  mar. 
secondly  at  York  Minster  17  Aug.  16S2 
Robert  Watter,  Esq  ,  of  Cundall.  Will  28 
Sept.  1700. 


214 


DUGDALE's  VISITATION  OF  YORKSHIRE. 


2.    Margaret,  cetatis  18  annor.t  died  young. 
2.  John{\T\). 

1.  Anne,  wife  of  Robert  Walmisley,  of  Coldcotes,  in  com. 

Lane,  mar.  at  Thornhill  10  June  1648. 

2,  Elizabeth,  wife  of  Joshua  Witton,  Gierke,  Hector  of 

Thornhill,  bp.  23  Feb.  1625  (Thoresby),  bur.  at 
Thornhill  25  June  1656. 

VI.    JOHN  THORNTON,  of  Tiersall,  at.  35  annorum  5  Apr. 
a°  1666,  b.  27  Dec.  1630,  d.  28  Dec.  1672  ^Thoresby),  war. 
Judith,  daughter  of  Richard  Richardson,  of  Bierley,  in  com. 
Ebor.,  bp.  at  Bradford  11  Mar.  1633. 
Richard  (VII). 

1.  Margaret,  d.  1715,  M.I.  at  Wakefield. 

2.  .  Elizabeth,  died  young. 

3.  Jane,  non  bapthata  5°  Apr.  1666,  wife  of  Nicholas 

Fenay,  Esq.,  of  Fenay,  mar.  at  Wakefield  18  May 
1686,  bur.  there  17  Aug.  1713.  M.I. 
Tempest] 

William  Vd.  y.  (Thoresby). 
Judith  J 


d.  y.  (Thoresby). 


VII.  RICHARD  THORNTON,  of  Red  Hall,  Leeds,  at.  6  an.  5  Apr. 
a0  1666,  b.  5  Aug.  1659,  mat.  University  Coll,  Oxf.,  30  Apr. 
1675,  ret.  15,  bar.-at-lau  Gray's  Inn  1682,  Recorder  of  Leeds, 
d.  6  Oct.  1710,  bur.  at  St.  John's  Church,  Leeds,  M.I.,  mar. 
Bridget,  dau.  of  Christopher  Watkinson,  Mayor  of  Leeds,  b. 
Apr.  1670,  mar.  24  Apr.  1688. 
Richard 
John 

Christopher 
Mary 

Tempest,  of  Wakefield,  b.  27  July  1696,  mat.  University 
Coll.,  Oxf.,  31  May  1714,  ret.  17,  bar-at-law  Gray's  Inn, 
d.  at  Bristol  13  May  1734,  unmar.  (Thoresby). 

John  (VIII). 

Mary,  b.  13  Feb.  1699,  mar.  Benjamin  Foxlev,  gent.,  at 

Wakefield  14  Nov.  1720,  d.  6  Aug.  1732. 
Elizabeth,  b.  2  Jan.  1702,  d.  25  Jan.  1710  (Thoresby). 
Bridget,  of  Wrakefield,  b.  20  Feb.  1705. 
Ann. 


VIII.    JOHN  THORNTON,  of  Hamburg  (heir  to  his  brother  Tempest), 
b.  26  Dec.  1697  (Thoresby),  d.  at  Hamburg  1761,  mar.  Ann, 
dau.  of  Wni.  Foxley,  of  Hamburg,  d.  at  Wakefield  1763. 
They  had  issue — 
William. 

Richard,  of  Tyresall,  in  1776. 

John,  Lieut.- Col.  in  the  Coldstream  Guards,  d.  at  Heath 
8  Dec.  1789,  aged  62  (Taylor). 


DUGDALE'S  VISITATION  OF  YORKSHIRE. 


215 


Christopher. 

Tempest. 

David. 

Benjamin. 

Octavius. 

Henry. 

Authorities,  Thoresby's  "  Ducatus,"  Taylor's  "  Rectory  Manor  of 
Wakefield,"  "  Calverley  Registers." 


Towne  of  Beverley. 


Beverley  15°  Sept.  1666. 


Wiaxtan 
of 


Arms  : — Quarterly. 

1  and  4.    Or,  on  a  chevron  Azure  a  martlet  between  two  pheons  of  the  field. 

2  and  3.  Maltby. 

Crest  : — On  the  stump  of  a  tree,  couped  and  sprouting,  a  squirrel  sejeant  all  proper, 
holding  in  his  paws  a  nut  Or. 

I.    CHRISTOPHER  WARTON,  of  Warton,  mar.  Mary,  dau.  of 
Wm.  Lancaster,  Esq.    They  had  issue — 

II.    JOHN  WARTON,  of  Warton,  mar.  Mary,  dau.  of  Sir  John 
Pickering,  Knt.    They  had  issue — 
Laurence  (III). 
Thomas. 
Robert. 
Edward. 


III.    LAURENCE  WARTON,  of  Beverley  and  Hull,  Sheriff  of  Hull 
1558,  Mayor  1570,  bur.  at  Trinity  Ch.,  Hull.    Will  11  Mar. 
1571,  pr.  at  York  31  July  1572,  mar.  Agnes  Radlcy,  of  Yar- 
borough,  co.  Line.    They  had  issue — 
Michael  (IV). 


16 


DUGDALES  VISITATION  OF  YORKSHIRE, 


IV.  MICHAEL  WARTON,  M.P.  for  Beverley  15SG-8.  Will  21  Apr., 
pr.  at  York  23  Sep.  1590,  to  be  bur.  at  St.  John's,  Beverley, 
mar.  Joane,  dau.  of  John  Portington,  of  Portington  (she  remar. 
Ralph  Rokeby,  the  Antiquary.  Hunter),  bur.  14  June  1608  at 
Belfreys,  York  (C.B.N. ).    They  had  issue — 

1.  Sr  MichaelL 

2.  Edward,  bp.  2-1  Apr.  1574,  mar.  Ann,  dau.  and  h.  of 

James  Wetherall,  of  Kelfield.    They  had  issue — 
Edward. 

Henry,  bur.  16  Aug.  1628. 

Michael. 

Everill. 

Katherine,  bur.  1626. 

3.  Laurence,1  of  Redness.    Will  21  July,  pr.  31  Aug. 

163S,  mar.  Dorothy  Stephenson.    They  had  issue — 
Laurence,  of  Wellingley,  d.  2  Dec.  1691,  bur.  at 
Tickhill,  mar.  Sarah,  dau.  of  Henry  Saxton, 
Vicar  of  Conisborough  12  Jan.  164f,  d.  20  Aug. 
1661.    They  had  issue- 
Henry,  bp.  5  Mar.  165J. 
Gertrude,  bp.  at  Conisborough  9  Apr.  1644, 
mar.  Geo.  Holmes,  of  Doncaster,  30  May 
1669. 

Elizabeth,  bp.  11  Apr.  1668. 

Sarah,  bp.  9  June  1654,  mar.  John  Kiffin,  of 
Bilby,  24  Apr.  1687. 
Francis. 
Henry. 
Edward. 

Michael,  of  Bawtry,  mar.  Jane  .  .  . 
Laurence. 

Edward,  had  a  son  .  .  .  ,  who  was  father  of 
John,  of  Frickley ;  of  Anthony,  b.  1 729,  who 
purchased  Frickley,  and  d.   15  Feb.  1773  ; 
and  of  Granada,  d.  16  June  1754. 
Jane,  bp.  at  Bawtrey  1681. 
Frances,  wife  of  Francis  Hall,  of  Swaith. 
Margaret,  wife  of  John  Rooke.  of  Barnsley. 
Joan. 
Faith. 
Margaret. 

4.  Henry,  in  his  father's  will. 

5.  Christopher. 

Anne,  wife  of  Peter  Langdale,  of  Santon,  bp.  3  Mar. 

1574,  mar.  lie.  1595. 
Faith,  wife  of  Thos.  Pudsey,  of  .  .  .  bp.  7  Apr.  1579, 

mar.  lie.  1599. 
Rose,  d.  s.p. 

1  This  account  of  Laurence  and  his  descendants  is  taken  from  Hunter's 
Minorum  Gentium." 


DUGDALE'S  VISITATION  OF  YORKSHIRE. 


217 


Elizabeth,  bp.  S  Apr.  1585,  d.  s.p. 

Frances,  bp.  1  Aug.  1584,  bur.  3  Aug.  1592. 

V.  Sr  M1CHAELL  WARTON,  cf  Beverley  Parke,  in  com.  Ebor., 
K(,  dyed  12  Oct.  A0  V.  1655,  Knighted  at  Ripon  16  Apr.  1617, 
High  Sheriff  of  Yorkshire  1616,  a  royalist,  fined  £2,920,  bur. 
at  Beverley  Minster  10  Oct.  1 065,  M.I.,  mar.  Elizabeth, 
3d  daughter  and  cohrire  of  Raphe  Hansby,  of  Bishop  Burton, 
near  Beverley,  bp.  13  Oct.  1574  at  Bishop  Burton  (C.B.N. ), 
bur.  5  Aug.  1596.  They  had  issue — 
Michaell  (VI). 

VI.  MICHAELL  WART  ON,  of  Beverley,  Esqr,  dyed  in  his  father's 

lifetime,  being  slayn  by  a  cannon  bullet  at  Scarborough  Castle 
in  the  time  of  the  late  icarrs,  it  being  then  a  garrison  for  the 
King,  bp.  23  Oct.  1593  at  St.  John's,  Beverley  (C.B.N.),  mar. 
Catherine,  daughter  and  coheire  of  Christopher  Maltby,  of 
s  Maltby,  in  com.  Ebor.,  mar.  1  Oct.  1620  at  Cottingham 
(C.B.N.).    They  had  issue— 

1.  Michaell  (VII). 

2.  Sir  Raphe  Warton,  Knt.,  19  March  1658-9,  cet.  38  ann. 

15  Sept.  a0  166G,  M.P.  for  Beverley  1685-8,  bp.  at 
Bishop  Burton  17  Jan.  162J  (C.B.N.),  d.  6  Nov. 
1700,  bur.  at  St  Mary's,  Beverley,  M.I. 

1.  Everill,  dyed  without  issue. 

2.  Cath.,  wife  of  Eldred  Curiven,  brother  to  Sr  Patricius 

Cunven,  of  Workinton,  in  com.  Cumbr.,  Knt,  bp.  4 
Apr.  1624  at  Bishop  Burton,  mar.  19  Aug.  1658  at 
Belfreys,  York  (C.B.N.). 

3.  El'z.,  wife  of  Salve yn  Carleil,  of  Brandsburton,  in  com. 

Ebor.,  bp.  18  Oct.  1626  at  Bishop  Burton. 
If.    Jane,  wife  of  Francis  Trapps,  of  Nidd,  in  com.  Ebor., 
bp.  7  June  1632  at  Bishop  Burton  (C.B.N.),  mar. 
Feb.  1657  at  Belfreys,  York.  (C.B.N.) 
5.    Mary,  iciftt  of  bymon  Scrope,  of  Dauby  super  Yore,  in 
co.  Ebor.,  bur.  at  Spennithorne  29  July  1674. 
Christopher,  bp.  10  Apr.,  bur.  7  June  1625  at  Bishop 

Burton  (C.B  N.). 
Frances,  bp.  12  Aug.  1630.  (C.B.N.) 

VII.  MICHAELL  WARTON,  of  Beverley,  Esqr,  cet.  J$  annont  15 

S>'pt.  rt"  1666,  M.P.  for  Beverley  1660-81,  fined  £1,600  for 
the  delinquency  of  his  father,  bp.  at  Bishop  Burton  27  Apr. 
1623  (C.B.N.),  d.  in  London  9  Aug.,  bur.  23  Aug.  1688  at  St. 
John's,  Beverley,  mar.  Susan,  daugh.  of  John  Ld  Paiclet,  of 
Hinton  St.  George,  in  co.  Somerset,  bur.  10  Nov.  16S2  in  Beverley 
Minster.    They  had  issue — 

1.  Michaell  Warton,  cet.  17  annor.  15  Sept.  1666,  M.P.  for 
Yorkshire  1681-5,  for  Beverley  1688-95,  1700-2,  d. 
25  Mar.  1725,  bur.  in  Beverley  Minster,  M.I. 


218 


DUGDALE  S  VISITATION  OF  YORKSHIRE. 


2,  Raphe.  Warton,  a>J.  10  ami..  MP.  for  Beverley  1695- 

1701,  b.  13  July  1656,  d.  22  Mar.  1709,  bur.  at  St. 
Mary's,  Beverley,  M.I. 

3.  Charles  Warton,  of  Beverley,  ait.  8  an.  1666,  b.  23  Sept. 

1657,  d.  25  Aug.  1714,  bur.  30  Aug.  at  St.  Mary's, 
Beverley.  (C.B.N.) 

1.  Elizabeth,  wife  of  Charles  Pelham,  of  Brocklesby. 

2.  Susan,  fourth  wife  of  Sir  John  Bright,  of  Bads  worth, 

mar.  7  June  1683  at  St.  Mary's,  Beverley,  reinar. 
Sir  John  Newton,  of  Barr's  Court,  at  St.  Giles-in-the- 
Fields  23  Mar.  169?. 

3.  Mary,  mar.  at  St.  Giles-in-the-Fields  7  Nov.  1692  Sir 

James  Pennyman,  of  Ormesby,  Bart.,  and  had  a  son, 
Sir  Warton  Pennyman. 
John,  d.  18  Oct.  1656,  at.  6,  M.I.  at  Beverley  Minster, 
bur.  19  Oct.  (C.B.N.) 


Arms  : — Ermine,  on  a  bordure  engrailed  Gules  eight  mullets  Or. 

KB.— These  arms  are  not  entered  in  the  Visitation,  but  are  on  record  in 
the  College  of  Arms. 

I.  WILL'M  WICKHAM,  first  Bishop  of  Lincolne,  and  after  of 
Winchester,  temp.  Eliz.  Eegince,  d.  12  June  1595,  bur.  at  St, 
Saviour's,  Southwark,  mar.  Anthonina,  daughter  of  William 
Barlow,  Bishop  of  Chichester,  d.  on  Ascension  Day  1598,  bur. 
at  Alconbury,  co.  Hunt.    They  had  issue— 

Henry  (II). 

William,  d.  young. 

Thomas. 

Barlow,  d.  26  March  1617  (C.B.N.). 

Frances,  wife  of  .  .  .  Wolriche. 

Susan. 

Anne. 

Elizabeth. 


The  Countie  of  the  Citty  of  Yorke. 


Yorke,  13  Sept.  1665. 


DUGD ALE'S  VISITATION  OF  YORKSHIRE.  219 


II.  HENRY  WICKHAM,  Dr  in  Divinity,  Archdeacon  of  Yorke, 

and  Prebend  of  the  Cathedral!,  there,  died  2°  July,  an  1641, 
Rector  of  Bedale  and  Bolton  Percy,  bur.  3  July  1641  at  York 
Minster,  M.I.  Will  29  June,  pr.  at  York  27  Sept.  1641,  mar. 
Annabel/a,  daughter  of  Sr  Henry  C  holm  ley,  of  Thorneton  in 
com.  Ebor.,  Bar1  (Knight),  first  wife,  d.  25  July  1625,  bur.  at 
York  Minster,  M.I.    They  had  issue — 

1.  rotyas  (III). 

2.  William   Wickham,  of  Roivseby,  in  co.  Ebor.,  bp.  at 

Belfreys,  York,  8  Mar.  162f  (C.B.N.),  adm.  granted 
to  his  brother  Tobias  23  June  16S0,  mar.  Katherine 
Fairfax,  dau.  of  Thomas,  Visct.  Emley,  wid.  of  Sir 
Arthur  Ingram.  Knight,  Sir  Matthew  Boynton,  and 
Robert  Stapleton,  atl,angton  12  July  1657  (G.B.N. ), 
d.  1667. 

Anthonina,  wife  of  Toby  Jenkins,  of  Grimston,  in  co.  Ebor., 
Esqr,  bp.  at  Bolton  Percy  29  Sept.  1623,  mar.  at 
Holy  Trinity,  Goodramgate,  York,  25  Feb.  163f, 
•  bur.  at  York  Minster  7  Aug.  1701. 

He  mar.  Elizabeth,  daughter  of  Sr  John  Browne,  of  Fidlers,  in 
Essex,  Kn\  2d  wife,  d.  21  Apr.  1659,  bur.  at  East  Bamet.  They 
bad  issue — 

Henry,  bp.  16  Sept.  1630  at  Belfreys,  Fellow  of  Trim 

Coll.,  Cambridge,  M.A.    1654,  Rector   of  Wilby, 

Norfolk  1662  (C.B.N.). 
Barlow  Wickham,  of  York,  bp.  17  Mar.  163-f,  bur.  22 

Oct.  1677  at  York  Minster.    Will  5  Oct.  1677,  all 

estate  to  his  brother,  the  Dean. 

III.  .TOBY AS  WICKHAM,  Prebend  of  the  Cathedrall  of  Yorke, 

and  Rector  of  Bolton-Percy,  in  co.  Ebor.,  cet.  44  an-  €t  H 
mensiu  13°  Sept  a0  1665,  Dean  of  York  1677,  d.  27,  bur.  29 
Apr.  1697  at  York  Minster,  M.L,  mar.  Eliza,  daughter  of 
William  Viye,  of  Ipswich,  in  co.  6uf.,  mar.  lie.  23  Jan.  166£ 
.  at  St.  Gregory's  or  St.  Benet's,  bur.  27  Apr.  1697  at  York 
Minster.    They  had  issue — 

1.  Toby  (Tobias)  Wickham,  ait.  3  ami.  et  6  mens.  13  Sept. 

1665,  Barrister-at-Law,  b.  22  Jan.  1661  at  Bolton 
Percy,  d.  30  July,  bur.  1  Aug.  at  York  Minster,  set. 
28,  M.L,  d.  intest.,  adm.  granted  to  his  wife  14  Aug. 
1691,  mar.  Anne,  dau.  of  Sir  Stephen  Thompson, 
Knt.  (remar.  Dr.  Charles  Palmer,  Rector  of  Long 
Marston,  Canon  of  York),  bur.  at  York  Minster  16 
Mar.  170|. 

2.  William  Wickham,  cet.  unius  anni  et  6  mens.,  of  Ulles- 

kelf  and  Wakefield,  A.B.  Corpus  Christi,  Cambridge, 
1685,  Clerk  of  the  Peace  for  the  West  Riding,  bp. 
17  Mar.  1663  at  Bolton  Percy,  d.  1733,  mar.  Jane, 
dau.  of  .  .  .  Thompson.    They  had  issue — 

Tobias,  Clerk,  Rector  of  Kirk  Bramwith  in  1719 

and  of  Keighley,  adm.  granted  9  Dec.  1726  to 

his  father,  then  of  Wakefield. 


220 


DUGDALK's  VISITATION  OF  YORKSHIRE 


William. 

Elizabeth,  d.  unmar. 
S.    Henry  (IV). 

Thomas,  bp.  21  June  16G9  at  Bolton  Percy,  d.  same 
year. 

Thomas,  bp.  7  July  1670  at  Bolton  Percy,  d.  1694,  bur. 

at  York  Minster. 
Barlow,  bp.  27  Oct.  1666,  d.  same  year,  bur.  at  Bolton 

Percy. 

Barlow,  b.  18  May  1673. 
Elizabeth,  b.  8  Apr.  166  .  .  d.  8  July  1664. 
Elizabeth,  bp.  24  Sept.  1667,  d.  30  Nov.  1672. 
Anthonina,  wife  of  Thomas  Sowtheby,  of  Birdsail,  b. 

3  June  1672,  mar.  6  July  1693  at  York  Minster,  bur. 

there  14  Jan.  173£,  M.I. 
Mary,  b.  at  York  4  May  1676,  bur.  at  Bolton  Percy. 

IV.  HENRY  WICK  HAM,  cet.  6  mens,  lived  at  Heslingtou,  Captain, 
bp.  11  May  1665  at  Bolton  Percy,  bur.  30  Nov.  1735  at  York 
Minster,  M.I.,  d.  intest.,  mar.  Margaret,  dau.  of  .  .  .  Archer, 
of  Barbadoes,  bur.  19  July  1751  at  York  Minster.  They  had 
issue — 

Henry  (V). 

Elizabeth,  d.  unmar. 

Annabella,  wife  of  Rev.  James  Scott,  MA.,  Fellow  of  Univ. 
Coll.,  Oxf.,  Vicar  of  Trinity  Church,  Leeds,  and  of 
Bardsey. 

V.  HENRY  WICKHAM,  Clerk,  Fellow  of  Trin.  Coll.,  Camb., 
Rector  of  Guiseley  1724-72,  d.  2  June  1772,  set.  73,  bur.  at 
Bath  Abbey  Church,  M.I.,  mar.  first  Anne,  dau.  of  Wm. 
Calverley,  of  Leeds,  d.  11  Apr.  1736,  set.  27,  bur.  at  Guiseley, 
M.I.  They  had  issue — 
Henry  (VI). 

Mary,  wife  of  Jeremiah  Dixon,  of  Gledhow,  bp.  at  Guiseley 
7  Feb.  1734,  d.  7  Apr.  1807,  bur.  at  Leeds  Parish  Church. 
M.I. 

He  mar.  secondly  Anne,  dau.  of  .  .  .  Gibson,  d.  1744,  bur.  at 
Guiseley. 

VI.  HENRY  WICKHAM,  of  Cottingley,  co.  York,  Lieut.-Col.  Foot 
Guards,  J. P.,  bp.  at  Guiseley  7  Sept,  1731,  d.  9  Oct.  1804, 
bur.  at  Bingley,  M.I.,  mar.  Elizabeth,  dau.  and  h.  of  Rev. 
Wm.  Lamplugh,  of  Cottinglev,  Vicar  of  Dewsburv,  mar.  16 
Feb.  1761  at  Bingley,  d.  23  Apr.  1815,  jet.  77,  M.I.  at 
Bingley.    They  had  issue — 

1.  William  Wickham,  of  Cottingley,  co.  York,  and  Binstcd 
Wyck,  co.  Hants,  bp.  at  Cottingley  11  Dec.  1761, 
M  A.  Oxford  1786,  Created  D.C.L.  1810,  Envoy  to 
the  Swiss  Cantons,  P.C.,  Lord  of  the  Treasury,  Arc  , 
1806,  M.P.,  d.  at  Brighton  22  Oct.  1840,  bur.  there, 


DUGDALE'S  VISITATION  OF  YORKSHIRE. 


221 


mar.  Eleonore  Madeleine,  da  of  M.  Louis  Bertrand, 
of  Geneva,  10  Aug  1788,  d.  15  Apr.  1836  at  Geneva 
bur.  there.    They  had  issue— 

.  Henry  Lewis,  of  Binsted  Wyck,  b.  at  Cottingley 
19"  May,  bp.  at  Bingley  18  June  1789,  M.A. 
Oxford'  1813,  Bar.-at-Law,  bur.  at  East  World- 
ham  31  Oct.  1864,  mar.  Lucy,  da.  of  Wm. 
Markham,  of  Becca,  at  Aberford  19  June  1830, 
bur.  at  East  Worldham  16  July  1885.  They 
had  issue — 

William,  of  Binsted,  M.P.,  b.  10  July  1831, 

M.A.  Oxford  1857,  mar.  Sophia  Emma,  da. 

of  H  F.  Shaw  Lefevre,  at  St.  Geo ,  Han. 

Sq.,  9  May  1860.    They  have  Lucy  and 

Eleanore. 

Henry  Lamplugh,  Captain  of  Rifle  Brigade, 
of  Wootton,  co.  Warw.,  bp.  19  Feb.  1838, 
mar.  Teresa  Mary  Josephine,  da.  of  Lord 
Arimdell,  of  Wardour,  widow  of  Sir  Alfred 
Joseph  Tichborne,  Bart.,  24  Feb.  1873. 
They  have  Wm.  Joseph,  Lewis  Cyril,  Cyril 
Henry  and  Cecily  Mary; 

Leonora  Emma,  wife  of  Herbert  Crompton 
Herries,  Esq.,  b.  14  Aug.  1833,  mar.  5  Jan. 
1858. 

2.    Lamplugh  (VII). 
Anne. 

Harriet,  d.  unmar.  at  York  186  .  .  a^t.  94. 
Annabella,  d.  unmar.  14  Nov.  1797,  bur.  at  Bingley. 
Elizabeth,  d.  inf. 
Henry,  d.  inf. 

VII.  LAMPLUGH  WICKHAM,  of  Low  Moor  House,  near  Bradford, 
b.  14  May  1768,  Vicar  of  Paul,  Prebendary  of  York,  mar  first 
Sarah  Elizabeth,  dau.  of  Richard  Hird,  of  Rawdon  (which  name 
he  took  on  his  marriage)  at  Guiseley  1795,  she  d.  24  Apr. 
1812.  They  had  issue- 
Richard  Lamplugh,  d.  inf. 

Henry  Wickham  Hird  retook  the  name  of  Wickham  M.P. 
for  Bradford,  b.  23  Nov.  1800,  d.  s.p.  23  Sept.  1867,  mar. 
Mary,  dau.  of  Thos.  Benyon,  of  New  Grange,  at  Round- 
hay,  1836. 

William,  R.N.,  b.  1802,  d.  1S16,  bur.  at  Barbadoes. 
Lamplugh  Wickham  (VIII). 
Charles  Wickham,  b.  1808. 

Christiana,  b.  1801,  wife  of  George  Brooke  Nelson,  of  Leeds. 
Harriet,  b.  1803,  wife  of  George  Pollard,  of  Bradford. 
Sarah  Elizabeth,  b.  1805,  wife  of  Rev.  Joshua  Fawcett,  of 
Wibscy. 

Annabella,  b.  1810,  wife  of  Rev.  George  Hodgson. 
Mary  Anne,  d.  inf. 


222 


DUGDALE'S  VISITATION  OF  YORKSHIRE. 


He  mar.-  secondly  1813,  Hannah  Frances,  dau.  of  Rev.  Lascelles 
Sturdy  Lascelles,  of  Hunton,  near  Bedale.    They  had — - 
Jane,  b.  19  Mar.  1818. 

VIII.  LAMPLUGH  "WICK  HAM  WICK  HAM,  of  Low  Moor  House  and 
Chestnut  Grove,  K  27  June  1807,  d.  1SS3,  mar.  first  Frances, 
dau.  of  Col.  Wm.  Hale,  of  Acomb.    They  had  issue — 

William  Wickham  Wickham,  of  Chestnut  Grove,  b..  1835, 
mar.  27  Oct.  1868  Katherine  Henrietta,  dau.  of  Thos. 
Fairfax,  Esq.,  of  Newton-Kyme.    They  have  issue. 
He  mar.  secondly  Mary,  dau.  of  George  Stone,  of  Blis worth 
Hall.    They  had  issue — 

George  Lamplugh,  Major  Royal  Horse  Guards,  b.  1852, 

mar.  1885  Elena,  dau.  of  tenth  Marquis  of  Huntley. 
Henry   Wickham,   Scots   Guards,    b.    1855,   mar.  1884 

Ethelreda,  dau.  of  tenth  Marquis  of  Huntley. 
Frances  Mary. 

Authorities,  "Collectanea,  Top.  et  Gen.,"  James'  "History  of  Bradford." 


Ouse  and  Darwext  WAPENTAKE.  Yorke,  13°  Aug.  1GC0*. 


Arms  : — Or.  a  lion  rampant  regardant  Sable. 

Crest  : — On  a  mural  coronet  Sable  a  lion  passant  regardant  Or. 


I.  PHILIP  JOHN,  of  St.  Melans,  co.  Monmouth,  in  Wales,  mar. 
Jowan,  dau.  to  Llyson,  ap  Llysou,  ap  Yevan,  ap  Llison,  ap 
Rees  (Glover's  Visitation).    They  had  issue — 

II.  JENKYN,  ap  Philipp,  of  St.  Melans,  mar.  Alice,  sister  of  Sir 
Wm.  Thomas,  dau.  to  Thomas  ap  Yevan,  ap  Hornell,  ap 
Griffith  (Glover's  Visitation).    They  had  issue — 

III.    JOHN  JENKYX,  of  the  Citty  of  Yorl-e,  Esqr,  Receiver  General 
of  the  County  of  York,  d.  *2  Oct.  1595,  set.  63,  bur.  in  York 


DUGDALES  VISITATION  OF  YORKSHIRE. 


223 


Minster,  M.I.    Will  pr.  29  Dec.  1595,  mar.  Margaret,  daugh. 
to  .  .  .  Carance,  an  Ittallian  (George  Curron,  citizen  of  London, 
Glover),  bur.  at  Trinity,  Goodramoate,  York,  5  May  1615. 
Will  18  Aor.  1616.    They  had  issue— 
Henry  (IV). 

1.  Mary,    wife    to    Tliomas   Scudamore,    Esrf,  Receiver 

Generall  of  Yorke,  mar.  at  Trinity,  Goodramgate,  17 
Dec.  1585. 

2.  Margaret,  wife  to  William  Rohinson,  Alderman  of  Yorke, 

mar.  lie.  1599.  mar.  secondly  at  St.  Crux,  York,  11 
Oct.  1627,  William  Brearey,  Lord  Mayor  of  York, 
bur.  at  St.  John's,  Micklegate,  York,  29  July  1644. 

2.  Thomas. 

3.  Matthew. 

4.  Ralph. 

5.  William. 

6.  George. 

7.  John. 

IT.  Sr  HENRY  JENKYN,  of  Busby,  in  co.  Ebor.,  70,  living  1612, 
eet.  16  at  the  Visitation  of  1585,  M.P.  Boroughbridge  1603-14, 
High  Sheriff  1623,  d.  intest,  at  Scoreby,  adm.  2  Aug.  1646, 
mar.  Dorothy,  daughter  &  Jieire  to  WilVm  Tanckard,  of  Hutton, 
Escf,  mar,  lie.  1597  at  Pannal.    They  had  issue — 

1'  WilVm  Jenkyn,  dyed  wthout  issue,  eet.  6  1612,  of  Great 
Busby,  Esq.  Will  22  May,  pr.  at  London  30  July 
1659  (Abs.  York  Rec.  Series,  ix,  154). 

2.  Toby(\). 

3.  Henry,  a  Sergeant  Major  in  the  Army  of  K.  Charles  ye 

1st,  died  zvthcnU  issue,  of  Gray's  Inn  1639. 

1.  Anne,  wife  of  .  .  .  Fulwood. 

2.  Dorothy. 

3.  Grace,  bp.  at  Trinity,  Goodramgate,  19  May  1619. 
John,  bp.  at  Trinity,  Goodramgate,  13  Sept.  1622,  bur. 

there  23  Sept.  1624. 

V.  TOBY  JENKYN,  of  Grimston,  in  co.  Ebor.,  Esq*,  cetat.  52  ann. 
1666,  bur.  in  York  Minster  12  Feb.  169f-.  Will  20  Aug. 
1681,  pr.  17  June  1697,  mar.  Anthonyna,  da.  io  Henry  Wick- 
ham,  Dr  in  Divinity,  cj-  one  of  the  Prebend?  of  St.  Peter's 
Cathedr.,  bp.  at  Bolton  Percy  29  Sept  1623,  mar.  at  Trinity, 
Goodramgate,  25  Feb.  163|,  bur.  in  York  Minster  7  Aug. 
1701.    They  had  issue — 

1.  Henry  Jenkyn,  dyed,  in  Spane  a0  1665,  bp.  at  Trinity, 

Goodramgate,  26  Dec.  1639. 

2.  William  Jenkyn,  a>t.  16  an.  1666,  (?)  bur.  in  York 

Minster  4  Apr.  1668. 

3.  Toby  (VI). 

1.  Anthonyna,  (?)  wife  of  Justinian  Pagitt,  of-  Gray's  Inn, 
Esq.,  mar.  lie.  29  June  1670,  about  20,  at  Ely  House 
or  Lambeth  House  Chapel. 


224 


WILLS  AND  ADMINISTRATIONS 


2,  Elizabeth,  dyed  young. 

3.  Dorothy,  mar.  first  Kobert  Benson,  Esq.,  of  Wrenthorpe, 

secondly  Sir  Henry  Bellasis,  Knt.,  of  Pottoe,  co. 
York,  and  Brancepeth,  co.  Durh.,  mar.  lie.  3  Mar. 
16^ I  at  St.  Mary,  Somerset,  London,  or  .  .  .  bur. 
at  Westminster  Abbey  20  July  1G96  (Keg.) 

VI.    TOBY  or  TOBIAS  JENKYN  or  JENKINS,  cut.  6  mm.  10GG, 
of  Grimston,  Lord  Mayor  of  York  1701,  1720,  MP.  York 
1695,  1700,  1702,  bp.  at  Dunnington  1G  June  16G0,  d.  intest. 
1730,  adm.  4  Jan.  173?  to  John  Goodricke,  Esq,  mar.  first 
Lady  Mary  Paulet,  dau.  of  Charles,  Duke  of  Bolton,  bur.  in  York 
Minster  16  Mar.  1GS9.    They  had  issue- 
Elizabeth,  bur.  in  York  Minster  20  Jan.  1G90. 
Mary,  wife  of  Sir  Henry  Goodricke,  Hart.,  of  Ribston,  mar. 
at  York  Minster  26  Apr.  1707. 
He  is  said  to  have  married  secondly  .  .  .  and  had  issue — 

William  Jenkins,  bp.  at  Dunnington  3  Oct.  1708,  mar.  1742 
Mary,  dau.  and  h.  of  Daniel  Monro,  of  the  Crescent 
*  estates  St.  Mary's,  Jamaica.1 

Tobias,  (?)  Commission  to  be  an  Ensign  1741. 
Anthonina,  bp.  at  Dunnington  12  June  1710. 
Authorities,  Skaife's  "York  Minster  Registers,"  Pedigiee  by  Charles 
Jackson,    "Misc.  Gen.  et  Her,"  2  ser.  i,  122,  Hunter's  "Alinorum 
Gentium." 


SEills  anti  ^mnmistrattons  in  tlje  (Court  of  Bclcgatcs. 

(Continued  frerr.  p.  171) 

Hartley,  Leonard  Wm.,  Middleton  Lodge, co.York,  Esq.,  w.  21  Jan.  1796 
Haskett,    Elias,    Henstridge  Marsh,    co.    Somerset,)  ^         16%  7 

yeoman,  w.  j 
Hasi^ack,  Samuel,  New  Row  in  City  of  Dublin,  tanner,  w.    14  July  1727 
Hawkins,  John, Walthamstow,  co.  Essex,  Esq.  Admon.    17  Mch.  1739-40 

Previous  Admon.  pend.  lite  granted  5  June  1738. 
Hawkins,  Phillip,  citizen  and  fishmonger  of  London — )  30  Oct  1G93 

St.  Mary  ad  Montem,  w.  J 
Hayne,  George,  Burton-upon- Trent,  co.  Stafford,  gent.,  w.    27  Dec.  1722 
Hebden,  John,  Newcastle-upon-Tyne,  gent,,  w  ...    10  Aug.  1716 

Hensiiaw,  Thomas,  Blackley  in  Manchester,  co.  Lane.  E^q .  w.   1 4  Nov.  1 807, 
Hernaman,  James,  Wynckley,  co.  Devon,  w.    ...        ...    3  Jan.  1648  9, 

Heyden,  Samuel,  City  of  Dublin,  Ireland,  Esq.,  w.      ...    19  Apr.  1738, 

Also  an  unexecuted  Will,  dat.  26  Aug.  1738. 
HlGGlNS,  John,  City  of  Limerick,  Ireland,  alderman,  w.    8  Nov.  1732, 
Higgs,  John,  St.  James,  Westminster,  co.  Middx  ,  baker,  w.    5  July  1699. 


1  Supposed  to  have  been  the  Wm.  Jenkyns  who  went  on  the  Carthagenian 
expedition  1739,  and  to  have  been  an  officer  in  Colonel  Robinson's  Marines.  (Hunter.) 


IN  THE  COURT  OF  DELEGATES. 


225 


Hills,  Catherine,  Fisher  Street,  in  pish,  of  St.  George  the\ 
Martyr,  co.  Middx.,  spr.,  w.  J 
Hilton,  Robert,  Fleet  Street,  Liverpool,  co.  Lane.,  w.         ...    No  date. 

Transmitted  from  Chanc.  Ct.  of  York  by 
Monition,  dat.  9  July  1827. 
Hinton,  Joshua,  St.  Mildred's,  Bread  Street,  London.)  9^  -p^  jjog  q 

Admon  /  L 

Hobart,  James  [houses  in  Norwich],  w.        ...       ...    25  Jan.  1658-9. 

Hobson,   James,   Gorton   in   Manchester,   co.    L<anc- '  \  1 1  £>ec  ^99 

Esq.,  w.  / 
Hodgson,  Henry,  Major-General  E.I.C.S.,  formerly  ofi 

Rue  de  la  Yille  l'Eveque,  in  City  of  Paris,!  9j  jLUO-  1848 
but  late  of  Avenue  de  St.  Cloud,  nr.  sd.  City,  [  &' 
deed.,  w.  J 
Hog,  Roger,  Newliston,  N.  Britain,  Esq.,  w,      ...        ...    5  Feb.  1787. 

Holles,  Sir  John,  Knt.,  Houghton,  co.  Notts,  w.        ...    31  May  1599. 

Hosier,  Francis,  Vice-Admiral  of  the  White.    Admon.    20  Dec.  1737. 
Hows,  Francis,  St.  Andrew's,  Holborn,  co.  Middx.,  gent.,w.    11  Sep.  1G93. 
Huband,  John,  sen.,  Daylesford,  co.  Wore,  Esq.,  w.     ...    7  Apr.  1GG0. 

Hubkard,  Sarah.  Wainfleet  All  Hallows,  co.  Lincoln,  w.     7  July  1654. 
Huntley,  William,  Inner  Temple,  London,  gent.,  w.  ...    21  Aug.  1648. 

Hurst,  John,  Blackburn,  co.  Lane,  Esq.    Admon.  and\      ^  ^  \$'~>Q 
Bond.  J         p  .     -  . 

A  pretended  Will  dated  26  June  1824 
declared  void. 

Hutcheson,  John,  St.  James',  Westminster,  Innholder,  w.  19  Sep.  1720. 
Hutchinson,  John,  Stainsbrough  in  Wirksworth,  co.)    „  A  t-qh 

•  Derby.    Admon.  in  P.C.C.  J    7  Apr.  1/30. 
Hutchinson,  Hutcheson,  see  Gayer. 

Hutton,    Elizabeth,    Smith   Street,  Westminster,  1         No  date. 

widow,  but  at  Knightsbridge,  co.  Middx.,  >-    Proved  P.C.C. 

•  deed.,  w.  ^  J     10  Sep.  1744. 
Hyde  als  Chambers,  Judith,  St.  Andrew's,  Holborn,  co.  \  _  june  ^qqj 

Middx.    Admon.  de  bon.  non.  / 
Hyde,  Rev.  William,   Eversholt,  co.   Bedford,   clerk.)  1fl  .  , 

Admon.  )  19  Aug.  1736. 

Hyland,  Mary,  Southwark,  co.  Surrey,  widow,  w.  ...  2  Oct.  1679. 
Infeild,  John,  Twyneham,  co.  Sussex.  Admon.  ...  6  Jan.  1684-5. 
Ireland,  Richard,  Catton,  co.  Norfolk,  clerk,  w.  ...  31  Dec.  1690. 
Ireland,    Susanna,    The   Deanery,    Westminster,  co.] 

Middx.,  wife  of  Very  Rev.  John  L,  Dean  V  17  Feb.  1826. 
of  Westminster,  w.  J 
Jackson,  Edward,  Beevor,  near  Barnsley,  in  Silkstone,  \  9Q-\ra.]839 

co.  York,  w.  /         a^  c° 

Jackson,  Mary,  Curriglass,  co.  Cork,  widow,  w.  ...    31  Oct.  1761. 

Janssen,  William,  St.  George's,  Hanover  Square,  co.\  Probate  granted 

Middx.,  Esq.    Residuary  clause  of  Will.  J     31  Mch,  1783. 
Jenkins,  Thomas,   Lidiad   Melyn,   in   Landenny,  co.  \   9  ^  1731 

Monmouth,  Esq.,  w,  / 
Jenner,  Rev.  John,  Billerieav,  in  Great  Burstead,  co.\  , «  T  1  ,Q0- 

Essex,  D.D.,  w.  "  /  1JJu^  18w7, 

Q 


226 


WILLS  AND  ADMINISTRATIONS 


Jewkes,  Peter,  Petworth,  co.  Sussex,  Esq.    Admon.    ...    12  Dec.  1750. 

Previous  Admon.  pend.  lite  granted  18  June  1748. 

Johnson,  Samuel,  Doctor  in  Divinity  and  Hector  oH  10  7  ,  ir-c 
,  ,  -,  J  -  19  July  looo. 

Ashdon,  co.  Essex,  \y.  J  J 

Jones,  Ann,  wife  of  Humphry  Jones  of  London,  gent.,  \v.    7  Oct.  1GG2. 

Jones,  William,  Sudbury,  co.  Suffolk,  brewer,  merchant)  0^  1514 

and  farmer,  w.  /  "*  ' 

Jordan,  Thomas, Gate wicke  in  Charlwood,co.  Surrey,  Esq.  \      j^j  1750 

Instructions  for  Will.  J 

"Kettlewell,  William,  Maidstone,  co.  Kent.    Admon.  ...    20  May  1700. 

Knight,  Joseph,  Chiswick,  co.  Micldx.,  Esq.,  formerly  of\  9^  1715 

City  of  Bristol,  w.  J  "    ix<1^    '  ' 

Lacy,  William.  Moulton,  co.  Norfolk,  yeoman,  \v.         ...    7  Sep.  1G5S. 

Lambe,  Anne,  St.  Andrew's,  Holborn,  widow  of  Wm.  L.,w.    11  June  1651. 

Lambe,  William,  St.  Andrew's,  Holborn,  London  gent.) 

Ack worth  and  Hassell,  co.  York,  w.  J 

Lamprey,  Thomas,  Banbury  (?  co.  Oxon),  w.     ...        ...    26  Sep.  1713. 

Lane,  Francis,  Glendon,  co.  Northton,  but  of  Inner \ 

Temple,  London,  Esq.,  deed.    Admon.  J 

Admon.  in  P.C.C.  revoked. 

La  Peyre,  see  Stone. 

Larkyn,  John,  citizen  and  fishmonger  of  London,  w.    ...   18  Now  1656. 

Lathum,  Peter,  South  Weald,  co.  Essex,  Esq.,  w.    ...    14  Mch.  1649-50. 

Leigh,  Sir  John,  Knt.,  Addington,  co.  Surrey.    Admon.    14  July  1743. 

'  Also  a  Will  dat.  30  Jan.  1736. 

Lewes,  Robert,  Painswicke,   co.  Glouc.      Two  testa- \  No  date,  but 

mentary  schedules.  J    circa  1659. 

Lincoln,  Theophilus,  Earl  of,  w.    21  May  1667. 

Linley,  Sir  Henry,  Knt,,  Middleham  Castle  Tco.  York],)   »  x~  ,rno 
1      .    -p..  " '      „  V-o    ,  L  J  }   1  Nov.  1009. 

111  Diocese  01  Chester,  w.  J 

Lloyd,  formerly  Browning,  Catherine,  St.  George  the\  Proved. 

Martyr,co.Middx.,wid.,w  J  20  Nov  1773. 

Lovejoy,  Elizabeth,  St.  George  the  Martyr,  Canterbury,"!      No  date. 

co.  Kent,  widow  of  George  L  ,  of  Canter- -Proved  18  Feb. 

bury,  clerk,  w.  j  1696-7. 

Loyd,  Harriet,  formerly  of  Thistle  Grove,  Kensington,)  j0  j,  ^  ]$3Q 

but  of  Little  Chelsea,  co.  Middx.,  spr.,  w.  / 

.  Luttrell,  Margaret,  Phcenix  Street,  Dublin,  spr.,  w.     19  Feb.  1739-40. 

.  Lynch,  Sir  Thomas,  Knt., Esher,  co.  Surrey, and  Jamaica,  w.  30  Aug.  1  6S 1 . 

Macclesfield,  Charles,  Earl  of,  w.       ...       ...        ...    21  July  1677. 

Testator  in  the  Will  described  as  Charles, 

Lord  Gerrard,  Baron  of  Brandon. 

Macclesfeild,  Charles,  Earl  of,  w.    2  July  1701. 

Madden,  Nicholas,  City  of  Dublin,  Ireland,  Esq.    Admon.    19  Apr.  1729. 

Mansure,  Roger,  Lackenham,  Norwich,  w  17  Dec.  1662. 

Mardon,    Michael,    Lenton,    in    Bishopsteignton,    co.)  ^  ^      j 734 

Devon,  yeoman,  w.  J 

Another  Will  (tiled)  dated  14  Apr.  1735. 

Marsh,  Richard,  citizen  and  grocer,  of  London,  w.     ...    26  Aug.  167^. 


Marshall,  John,  St.  James',  Westminster,  co.  Middx.,)  9«  g  ^ 
gent.,  w.  j 


'5S. 


I 


IN  THE  COURT  OF  DELEGATES. 


227 


Marshall,  Richard,. H.M.S.  "  Le  Dover."  Admon.  ...  8  Dec.  1690. 
Marshe,  Narcisus,  see  Armagh. 

Mason,  John,  Middleham,  co.  York,  yeoman,  w.  ...    8  Oct.  1603. 

Mayerne,  see  De  Mayerne. 

Mayne,  Elizabeth,  New  Woodstock,  co.  Oxon,  widow,  w.    17  Jan.  16SS-9. 

Meaburn,  Anthony,  Pontopp,  in  clioc,  of  Durham,  Esq.j^i  jui  i~is 

Admon.  /      '    J  ' 

Will  dated  28  Dec,  1712,  proved  in  Cons. 

Court  of  Durham  revoked.    See  Copy  of 

this  Will  among  filed  Wills. 

Meeke,    John    [land    in    East    Siriithueld    and    St.)  ,T 

Katherine's,  Aldgate],  w.  j— Nov.  1665. 

Meriwether,  Kichard,  All  Hallows  the  Great,  London,)  nA  T.  .~,0 

'  }  24  Dec.  1  /  13. 
merchant,  w.  J 

Mettford,  John,  Kingsbury,  co.  Middx.,  Dr.  in  Physick,  w.    2  Dec.  1668. 

Meynell,  Sarah,  relict  of  Francis  Meynell,  alderman  of)  ^  ^  -^^^ 

London,  w.  J 

Middleton,  John,  Barforth  Hall  in  Forsett,  co.  York.|23  Aug.  1709. 

Admons.  durante  minori  retate  J    2  July  1715. 

Middleton,  Waiter,  Cripplegate,  London,  w.   ...       ...    26  Aug.  1691. 

Millecent,  John,  Barham,  co.  Cambridge,  Esq.,  w.       ...    4  May  1716. 

Miller,  John,  London,  merchant,  and  Barbadoes,  w.  ...    24  July  1680. 

Minnick,  see  Toilet, 

Minnute,  see  Pollet. 

Mohun,  Charles,  Lord,  w   ..        ...    23  Mch.  1710-11. 

Mont  Pouillan,  Adriaine,  Marquise  de,  see  De  Mayerne. 

Morecroft,  Kichard,  London,  gent.,  w.         ...        ...    17  Feb.  1662-3. 

Also  a  filed  Will  dat.  7  March  same  year. 
Morgan,  Thomas,  Easton  in  Gordon,  ais  St.  George, )_  ^  ^  ^  jjoo  3 

co.  Somerset,  Esq.,  w.  / 
Moseley,  Sir  Edward,  Bart,,  Rolleston,  co.  Stafford,  w.      18  Dec.  1660. 
MosLEY,"Sir  Edward,  Bart.,  Hough  Hall,  co.  Lane,  w.        13  Oct.  1665. 

Probably  the  same  testator  as  in  the  last  entry. 
Nance  als  Trengove,  Chester,  Middle  Temple,  London,)  \q  ^  r  173(5 
Esq.,  TrengofTe,  co.  Cornwall,  w.  J  " 
This  will  declared  void  and  Admon.  granted 
in  Court  of  Deleg.  9  July  1741. 

Newcastle,  John,  Duke  of,  w  29  Aug.  1707. 

Newdigate,  Mary,  Ipswich,  co.  Suffolk,  spr.  Admon.  14  Mch.  1794. 
Newport,  John,  St.  Luke's,  Chelsea,  co.  Middx.,  Esq.)  9^  q  ^  179  j. 

Admon.  pend.  lite.  j 
Niciiolls,  William,  St.  Mary,  Islington,  co.  Middx.,  w.    15  Oct.  1672. 
Nicholson,  George,  Bartell,  within  Woodplumpton  in  St.)  ^  g  \qq\ 

Michaell's,  co.  Lane,  w.  j 
Norton,  John,  Christ  Church,  co.  Surrey,  cordwainer,  w.    7  June  1676. 
Norton,  Kichard,  Southwick,  co.  Southton,  Esq.  Admon.    23  June  1750. 
Admon.  with  Will  P.C.C.  July  1734  revoked. 
Also  2  filed  Wills,  both  dat.  24  June  1714. 


(7b  be  continued.) 


228 


THE  SEIZE  QUARTIERS  OF 


P 

P 

GO 

CD 
CD 

c 

ft 

CS 

w 

£\ 

£> 
►1 

o 

c 

Pi 

o 
tJ 

H 
M 

cn 
O 

aul 

pa 

M 

•-! 

c+ 

c 

e* 
O 

3* 

<e 

B  X 
5'  p 

t-j  ST 

00  c 

o 

£§' 

CO 


*3 


0  P< 

»  o 


8P  L. 


frig* 
si?  6  ? 

c  t-  m  o 

£  2  ° 

5'  I— i 

cr  ^,  B 


c 


^  0  HH 

CO  hS 

?  S5S  £ 


5^9 


•HI 


to 


CO  :r 

*  8,©  §-i 


5  p. 


«  o 
cT  °  o 


n'orq 


r-i  (-5 


aq 


fe2  G  re 


3  ~  w  c~ 

7s  |  Q 

g  »»  g 

cr*  ^  ^ 
c  o  CM 

a  to 


»  — 

S  re 
a  re 


§=>c. 


5    (A  1)  Bouchard  d'Avenes,  Seigneur  de  Beau- 
-i  MONT  iu  Hainault  ;  d.  1243. 

^1  -  HI 

g>  *  ^  en    (A  2)  Margaret,  Countess  of  Flanders  and 
&u  J?|-    Hainault,  da.  of  Baldwin;  Count  of  Flan- 
^  •      ^     dehs  and  Hainault;  m.  1212  or  1213  ;(3J  d. 
pj    10  Feb.  12-||. 

 -u 


5  3)  Florent  IV,  Count  of  Holland  and 

»  g  >    Zeeland,  Lord  of  Friesland,  1223—1234  ; 
"  ^  I  b.  24  June  1210  ;(4)  slain  19  July  1234. 

...  HI 

(A  4)  Matilda,  da    of  Henry  I,  Duke  of 
fc"  g  °  3    Lothier  and  Brabant  ;  d.  21  Dec.  1267. 

HPS  r«i 

d 


'  r. 


O  K 


c  z  „ 


C5 

toy  s  s 


(A  5)  Waleran  III,  Duke  of  Limburg,  Mar- 
quis of  Arlon,  1221—1226  ;  d.  May  1226.(6) 

rriiHHi 

co't'c  ^  j-1    (A  6)  Ermensende,  Countess  of  Luxemburg 
v  3  ri  p    and  la  Roche,  only  child  of  Henry  II,  Count 
§  J*T  o  c  §    of   Namur,  Luxemburg   and   la   Roche  ; 
P  %    b,  1186;  m.  in  May  1214  ;(y)  d,  25  Feb. 


HI     1246  ;  2nd  wife. 


o  r  w 
to 


o  ;r 


(A  7)  Henry  II,  Count  of  Bar-le-Duc,  1214— 
1240  ;  d.  13  Nov.  1240. 

S^CT?  (A  8)  Philippa,  da.  of  Robert  II,  Count  of 
Dreux  ;  m.  Dec.  1218  ;(13)  living  1240;  d. 
17  March.  (14) 

cr  r  a  x  c}_1 

(A  9)  Louis  IX,  King  of  the  French  ;  d.  25 
Aug.  1270.    See  Tab.  XIV,  C  1. 
2»*"|  B  HI 

'  re      ' -i-1    (A  10)  Margaret,  da.  of  Raymond-Berenger 

 HI    IV,  Count  of  Provence  and  Forcalquier  ; 

$  m  S3    rf.  20  or  21  Dec.  1295.    See  Tab.  XIV,  C  2. 


(3i 


(A  11)  James  I,  King  of  Aragon  ;  d.  25  or 
r     tc       27  July  1276.    See  Tab.  XVI,  B  3. 

•t°§?r.^    (A  12)  Yolaude,  da.  of  Andrew  II,  King  of 
Hungary  ;  2nd  wife.    See  Tab.  XVI,  B  4. 


s°  o>  v\  T/1  O  -rj 
3..  o  2 


a  X 
o  5^ 


cr.2  ^ 


(A  13)  Charles  I,  King  of  Jerusalem  and 
Sicily,  1266-1285  ;  b.  March  1220  ;(15;  d.  7 
Jan.  12S4. 


so  to  P 

o  ® 


"5  1  Is  HI 

o  (r*  w  M  (A  14)  Beatrice,  Countess  of  Trovence  and 

a^g^S  Forcalquier,  da.  of  Raymond-Berenger  IV, 

£o~-.  ~  C  Count  of  Provence  and  Forcalquier;  771. 

<^    §  31  Jan.  124 1  ;  d.  July  1267  ;  1st  wife. 


"  t>  m  00  I  ^  ^)  Stephen  IV  or  V,  King  of  Hungary, 
'  f        I  1270—1272  ;  d.  abt.  1  Aug  1272. 
l«fHI 

-  s-^     (A  16)  ****** 


THE  KINGS  AND  QUEENS  OF  ENGLAND. 


229 


(A  1)  Edward  I,  King  of  England 

5' Jn  d.  7  July  1307.    See  Tab.  XII,  E. 


(A  2)  Eleanor,  Queen  Consort,  da.  of 
Ferdinand  III,  King  of  Castile  and 
Leon  ;  d.  28  Nov.  1290  ;  1st  wife.  Sec 
Tab.  XIII,  E. 


(A  3)  Philip  IV,  King  of  France  and 
Navarre  ;  d.  29  Nov.  1314.    See  Tab. 
XVI,  D  1. 
g^2  Hi 

(A  4)  Jane,  da.  of  Henry  I,  King  of 
Q?  Navarre;  d.  2  Apr.  130i.  See  Tab. 
g  £    XVI,  D  2. 


(A  5)  John  d'Avenes,  Count  of  Hain- 
ault  and  Holland  ;  d.  22  Aug.  1304. 
See  Tab.  XVIII,  C  1. 

Hi 

(A  6)  Philippa,  da.  of  Henry  III,  Count 
of  Luxemburg  ;  d.  1311.  See  Tab. 
XVIII,  C  2. 


(A  7)  Charles,  Count  of  Valois  ;  d.  16 
Dec.  1325.    See  Tab.  XVIII,  C  3. 

HI 

(A  8)  Margaret,  da.  of  Charles  II,  King 
of  Jerusalem  and  Sicily  ;  d.  31  Dec. 
1299  ;  1st  wife.    See  Tab.  XVIII,  C  4. 


§1  is  ©n  (A  9)  Henry  III,  King  of  England  ; 
'      °«  m  I  d-  ]6  ^ov-  i^2-    See  Tab.  X,  E. 

1  HI 

(A  10)  Eleanor,  Q,ueen  Consort,  da.  of 
Raymond-Berenger  IV,  Count  of  Pro- 
vence and  Forcalquier  ;  d.  25  June 
1291.    See  Tab.  XI,  E. 


(A  11)  Philin  III,  King  of  the  Fkencii  ; 
d.  5  Oct.  1285.    See  Tab.  XIV,  D  1. 

£og  HI 

r  §  %  (A  12)  Mary,  da.  of  Henry  III,  Duke  of 
Lothier  and  Brabant  ;  d.  1 0  or  12  Jan. 
132^.    See  Tab.  XIV,  D  2. 


I  (A  13)  Baldwin  Wake  of  Liddell  and  Blis- 
^1  I  worth,  124(3—1263  ;  d.  1263. 
^8.  HI 

g  £  o  (A  14)  Hawise,  da.  and  coh.  of  Robert  de 
JT     5     Quincy  of  Colue-Quincy  in  Essex. 


°S  I  (A  15) 

•  HI 

♦  (A  16) 


230 


Additions  to  Table  XVIII. 

A.  1.  He  was  Archdeacon  of  Laon,  Canon  and  Treasurer  of  Tournai, 
Provost  and  Canon  of  St.  Pierre  at  Lille1  ;  but  quitted  his  benefices,  and 
was  knighted  by  the  King  of  England ;  d.  at  his  Castle  of  Estroen,  bur. 
at  Clerfontaine  near  the  Abbey  of  Monstroeul.8  (Second  son  of  Jacques, 
Seigneur  d'Avenes,  Landrccies,  Leuse  and  Conde,  in  Hainault,  by 
Ameline,  only  child  of  Bouchard,  Seigneur  de  Guise  and  Leschieres,  in 
Thierachc). 

A.  2.  8hc  was  called  la  Noire  and  de  Constantinople ;  b.  at  Valen- 
ciennes; succ.  her  sister  Jane  (who  d.  s.p.  5  Dec.  1244)  as- Countess  of 
Flanders  and  Hainault ;  d.  at  Gaud,  bur.  in  the  Abbey  of  Flines  near 
Douai.  She  m.  2,  1218  after  Apr.,  William  II,  Seigneur  de  Dampierre 
in  Champagne;  he  d.  3  Sep.  1241,  bur.  in  the  Abbey  of  Flines], 
(Younger  dau.  and  eventual  hss.  of  Baldwin,  IX  Count  of  Flanders,  VI 
Count  of  Hainault  of  that  name,  Emperor  of  Constantinople,  by  Mary, 
dau.  of  Henry  I,  le  Liberal,  Count  Palatine  of  Champagne  and  Brie.) 

A.  3.  He  succ.  his  father  4  Feb.  1 22| ;  slain  in  tournament  at 
Noviomnijus^  (either  Noyon  or  Nijmegen),  bur.  in  the  Abbey  of  Ryns- 
burg.  (Eldest  son  of  William  I,  Count  of  Holland,  etc.,  by  his  first 
wife  Adelaide,  dau.  of  Otho  II  (III),  Count  of  Gueldres.) 

A.  4.  Her  marriage  contract  was  dated  at  Antwerp  5  Nov.  12 144; 
she  converted  her  Castle  at  Losduynen  near  the  Hague  into  a  Cistercian 
monastery,  d.  and  was  bur.  there.  (Her  mother  was  Matilda  of 
Boulogne.    See  Table  XIV,  A.  9,  10). 

A.  5.  He  succ.  his  father  in  1221,  by  28  Aug. ;  bur.  in  the  Abbey  of 
Rolduc7  (Rode-le-Duc)  near  Aachen.  [He  m.  1,  Aleyde,8  dau.  of  Goswin 
III,  Seigneur  de  Fauquemont  or  Valkenberg  near  Maestricht].  (Second 
but  eldest  surv.  son  of  Henry  III,  Duke  of  Limburg,  by  Sophia,  dau. 
of  Matthew  I,  Duke  of  Lorraine). 

A.  6.  She  succ.  her  father  in  1194  (or  1196).  [Shew.  1,  1193,  as 
third  wife,  Thibaut  I,  Count  of  Bar-le-Duc  ;10  he  d.  12  Feb.  121-f,11 
bur.  in  the  x\bbey  of  St.  Michel]  (Dau.  of  Henry,  the  Blind,,  Count 
of  Namur,  by  his  second  wife  Agnes,  dau.  of  Henry,  Count  of  Gueldres.) 

A.  7.  He  was  mortally  wounded  at  Gaza  in  the  Holy  Land  1 3  Nov. 
1240.12  (Only  son  of  Thibaut  I,  Count  of  Bar-le-Duc,  by  his  second  wife 
Isabel,  dau.  of  Guy,  Count  of  Bar-sur-Seine. ) 

A.    8.  (Her  mother  was  Yolande  de  Coucy.    See  Table  XIV,  A.  15.) 

A.  13.  Charles  I,  King  of  Jerusalem  and  Sicily,  Duke  of  Apulia, 
Prince  of  Capua,  Count  of  Anjou ;  invested  with  the  Comte  of  Anjou 
at  Mel un  27  May  1246  ;  crowned  King  of  Sicily  in  the  Church  of  the 
Vatican  6  Jan.  126£;  d.  at  the  Castle  of  Foggia  in  Capitanata,  bur. 
in  theMetrop.  Church  at  Naples.  [He  m.  2,  at  Milan,  12  Oct,  1268, 
Margaret  (b.  1248),  Countess  of  Tonnerre,10  dau.  and  coh.  of  Eudes  of 
Burgundy,  Count  of  Nevers,  Auxerre  and  Tonnerre,  j.  ux.  ;  she  d.  at 
Tonnerre17  5  Sep.  1308,  bur.  there  in  the  Church  of  the  Hopital.17] 
(Ninth  but  fifth  surv.  son  of  Louis  VIII,  King  of  the  French,  by  Blanche 
of  Castile.    See  Table  XIV,  B.  1,2  ) 

A.    14.  She,  who  was  crowned  with  herhusb.,  d.  at  Noceradi  Pagani, 


NOTES  TO  THE  SEIZE  QUARTIERS. 


231 


bur.  near  there  in  'the  monastery  of  St.  Mary  de  la  Rocca  Pymont, 
transferred  to  the  Church  of  the  Knights  of  St.  John  at  Aix  in 
Provence.  (Fourth  dan.  and  princ.  hss.  of  Raymond-Berenger,  Count 
of  Provence,  by  Beatrice  of  Savoy.    See  Table  XI,  D.  1  2.) 

A.  15.  (Elder  son  of  Bela  IVV  King  of  Hungary,  by  Mary,  dau.  of 
the  Greek  Emperor  Theodore  Laskares  I.) 

B.  1.  He  was  bur.  in  the  Church  of  Leuze,  transferred  to  the  Church 
of  the  Dominicans  at  Valenciennes. 

P).  2.  She  was  m.  at  Dordrecht  (some  say  at  Frankfort) ;  bur.  with 
her  husb.  at  Valenciennes. 

B.  3.  He  was  called  le  Grand  and  le  Blond;  eldest  son  by  the 
second  marriage. 

B.    4.  She  was  bur.  in  the  Abbey  of  Clairfontaines  near  Arlon.22 

B.  7.  Charles  II,  le  Boiteux,  King  of  Jerusalem  and  Sicily,  Duke  of 
Apulia,  Prince  of  Salerno,  Capua  and  Taranto,  Count  of  Anjou, 
Provence  and  Forcalquier ;  styled  Prince  of  Salerno  v. p.  ;  crowned  (with 
his  wife)  at  Rieti  by  Pope  Nicholas  IV,  29  May  1289  ;  d.  at  his  Palace 
at  Casanova  near  Naples,  bur.  in  the  Church  of  the  Dominicans  at 
Napjes,  transferred  to  the  monastery  of  Notre  Dame  de  Nazareth  near 
Aix  in  Provence. 

B.  8.  She  was  bur.  in  the  Church  of  the  Franciscans — Sancta  Maria 
Dona  Rcgina — at  Naples. 

C.  1.  He  was  bur.  (as  was  his  wife)  in  the  Church  of  the  Franciscans 
at  Valenciennes. 

C.  3.  He  d.  at  Nogent-le-Roy,  bur.  in  the  Church  of  the  Jacobins  at 
Paris.  [He  m.  2  (by  papal  dispens.  dated  3  Feb.  -1|-||25)  betw.  28  Jan.20 
and  8  Feb.  130?-,  Catherine,  only  child  of  Philip  dc  Courtenay,  titular 
Emperor  of  Constantinople.  She  d.  at  Paris  2  or  3  Jan.  130-|.27  He 
m.  3,  June  1308,  Mahaut,  dau.  of  Guy  de  Chatillon  III,  Count  of  St. 
Pol.    See  Table  XXI,  A.  8.] 

C.  4. -She  was  m.  at  Corbeil  ;  bur.  in  the  Church  of  the  Jacobins  at 
Paris. 

1  His  marriage  was  pronounced  null  by  Innocent  III,  on  the  ground  that,  bein£  a 
subdeacon,;  he  had  not  obtained  dispensation  :  a  sentence  confirmed  by  Honorius  III 
and  Gregory  IX  ;  the  latter  declared  the  children  illegitimate  by  rescript  addressed 
in  1236  to  the  Bishops  of  Cambrai  and  of  Tournai.  (Invent,  des  Chartes  de  Hainaut, 
f.  ecliii).  These  children  were  rehabilitated  to  the  extent  of  his  power  by  the  Emperor 
Frederic  II  in  March  124^,  .  .  .  ut  si  quis  esset  in  eis  defectus  natalium,  legitima- 
tionis  beneficio  dignaremur  prosequi  et  suppkre.  (Martene,  Thes.  Anect  ,  torn,  i,  col. 
1021).  They  were  finally  pronounced  legitimate  by  the  delegates  of  the  Apostolic  See 
19  Nov.  1249,  and  this  sentence  was  confirmed  by  Innocent  IV,  17  Apr.  1251.  (Mira;us, 
Op.  Diplom.,  torn,  i,  p.  205.) 

3  There  are  however  other  accounts  :  such  as  that  he  died  or  was  murdered  on  his 
return  from  Rome,  where  he  had  obtained  a  dispensation  from  Honorius  III,  (Jacques 
de  Guise}  ;  or  that  he  was  beheaded  in  the  Castle  of  Rupelmonde  by  the  orders  of 
the  Countess  Jane  of  Flanders,  (Meyer) — these  seem  to  be  legendary. 

3  The  date  Pentecost  (2  June)  1202  assigned  for  her  birth  is  manifestly  4  or  5  years 
too  late. 

4  In  nomine  Sancte  et  Individue  Trinitatis.  Xotum  sit  univer.-is  tarn  presentibus 
quam  futuris  Christi  fidelibus,  quod  ad  contrahendum  niatrimonium  inter  Mathiklem 
filiam  D.  Henrici  Ducis  Lotharingie  et  filium  D.  Willelmi  Comitis  Hollandie  Florcn- 
tium  primogenitum.  hec  est  forma  compositionis  concorditer  ordinata.  Ipse  Dux 
ipsam  Mathiklem  filiam  suam  dedit  eidem  "Willelmo  Comiti  Hollandie,  ad  opus  tilii 
sui  F.  prenotati,  quam  idem  F.  ducet  in  uxorem  quo  die  primum  ad  annos  nubiles 
ipse  Florentius  pervenerit  ;  qui  in  festo  S.  Joannis  Baptise  iustauti  proximo,  quinque 


232 


NOTES  TO  THE  SEIZE  QUARTIERS. 


erit  annorum.  Dux  autem  filie  sue  bis  mille  et  quingentas  marcas  coloniensis  monete 
donavit  .  .  .  Actum  apud  Antverpiam,  anno  Domini  mccxiv,  nonis  novembris. 
(Charters  of  Brabant — Butkens,  torn,  i,  preuves,  p.  64.) 

5  Comes  HollandicG  veniens  in  torneamento  apud  Xoviomagum  est  occisus. 
(Albert  Stad.  Abbas,  ad  ami.  1234.)  According  to  Baldwin  d'Avesnes,  Tertia  [filia 
Henrici  Ducis  Brabanti;e]  nomine  ilachtildis  [nupsit]  Coniiti  HollandilE  Florentio, 
strenuo  mih'ti  pro  tempore  suo,  qur  juvenis  mortuus  est  in  torueamento  apud  Bovos. 

6  Obiit  Walerannus  Dux  de  Ardenna,  vir  corpore  decorus  et  satis  audax,  post  decern 
[quinque]  annos  ex  quo  pater  ejus  Henricus  de-  Lemburch  decesserat.  Qui  ambo 
sepulti  in  Ecclesia  de  Bode  Ordinis  S.  Augustini.    (Albericus,  ad  ami.  1226.) 

7  His  epitaph  in  the  Abbey  of  Rolduc  : — 

Iste  fuit  talis  virtu tibus,  imperialis 
Majestas  similem  nescivit  habere  per  orbem, 
Lemburg  Dux,  Archos  Arlon,  Comes  in  Lucelemburg, 
Walrannus  dictus,  Dux  Henricus  pater  ejus. 

8  Butkens,  torn,  ii,  pp.  311,  324. 

9  Ego  Henricus  Dei  gratia  Dux  de  Lemborch  et  Marchio  de  Arlunis,  filio  meo 
Walramo  dedi  totam  terram  de  Arlunis  .  .  .  advocato  tamen  excepto.  Hoc  pacto 
prehabito,  quod  predictus  Walramus  hec  dabit  in  dotem  Comitisse  de  Lucelem- 
burg .  .  . 

.  .  .  Ego  Waleranus,  filius  Henrici  Ducis  de  Lemborch,  et  Marchio  Arlunensis,  cas- 
trum  meum  de  Arlon  .  .  .  laude  et  assensu  patris  mei  Ducis  .  .  .  domine  Ermesinde 
Comitisse  Lucelemburg  et  Ruppis  uxori  mee  in  legitiniam  dotem  eontuli  et  concessi 
*  .  .  Promisi  etiam  jurando  quod  nobiles  milites,  burgenses,  et  quoscunque  alios 
homines  ad  honorem  de  Lucelburg  Ruppis  et  Durbeti  pertinentes  in  ea  libertate  et 
in  eo  honore  dimittam  esse  et  vivere,  in  quali  honore  et  libertate  tempore  Henrici  pie 
memorie  quondam  Comitis  Namurcensis  uxoris  mee  patris  permaiiserunt.  Actum 
anno  .  .  .  Mccxrv,  mense  maio.  (Archives  of  the  Duchy  of  Luxemburg — Du  Chesne, 
M.  de  Luxembourg,  preuves,  p.  63.) 

10  Theobaldus  Comes  Barrensis  ante  castrum  de  Narnurco  duxit  exercitum  satis 
copiosum,  quia  filiam  Henrici  Comitis  caoci  unicam  in  ejus  senectute  de  Agnetesorore 
Comitis  de  Gelraquodam  aecidenti  natam  duxerat  in  uxorem,  nomine  Ermensendem, 
per  quara  hereditare  volebat,  quamvis  filial  non  soleant  in  Imperio  hereditare. 
(Albericus,  ad  ami.  1193.) 

11  Comes  Barri  Theobaldus  moritur,  et  juxta  patrem  suuni  Comitem  Eenaldum  in 
Abbatia  S.  Michaelis  sepelitur  .  .  .  Secundam  vero  duxit  Isabellam  nomine,  relictam 
domini  Anselmi  de  Triangulo,  sororem  Comitis  de  Barro  super  Sequanam  .  .  .  de  qua 
natus  est  Comes  iste  Barrensis  Henricus  multis  probitatibus  famosus.  De  tertia  ejus 
uxore  Ermensende  filia  Henrici  Comitis  Namurcensis  .  .  .  Ista  Ermensendis  nu])sit 
postea  Walerano  filio  Henrici  .  .  .  (Albericus  ad  ami.  1214).  II  idus  feb-  Obiit 
Theobaldus  Comes  Barensis.    (Necrology  of  the  Abbey  of  Gorze.) 

12  Comes  Barri  captus  fuit  in  die  S.  Bricii,  et  ut  dicitur  ad  mortem  vulneratus  est 
In  bello,  quod  aggressus  est  sine  consilio  inter  J  op  pern  et  Hierusalem,  (Albericus,  ad 
ann.  1239.)  An.  1239.  Comes  Henricus  Barrensis  a  Sarracenis  occiditur.  (Chron. 
S.  Vincentii  Metensis).  An.  1239.  Cumque  per  totam  unam  nocte  equitassent,  et 
mane  in  locis  sabulosis  prope  Gazani  devenissent,  ab  illis  de  Gaza,  qui  per  exploratpres 
adventum  eorum  persenserant,  itineris  nocturni  labore  fatigati,  omnes  capti  vel  inter- 
fecti  sunt.  In  eo  euim  conilictu  Comes  Barri,  miles  strenuissimus,  mortuus,  vel 
captus,  nusquam  postea  est  repertus.  (W.  de  Nangis  in  vita  S.  Ludovici.)  Anno 
1239,  transfretant  Tybaldus,  Rex  Navarre  et  Conies  Campanile,  Henricus,  Comes  de 
Barde-Duc,  .  .  .  Teniplarii  recepto  nuncio  exploratore,  cognoscunt  juxta  Gazam  mille 
Turchos  adesse  paratos,  contra  quos  trecentos  milites  transmiserunt.  Ibi  captus  fuit 
Almericus  de  Monteforti,  et  Henricus  Comes  [de  Barde-DucJ  mortuus.  (Marinus 
Sanutus,  Secreta  Fidelium  Crucis,  lib.  Ill,  pars  ii,  cap.  15.) 

13  Comes  Barri  Henricus  nuptias  suas  fecit,  ducens  in  uxorem  filiam  Comitis 
Roberti  [Drocensis]  nomine  Pliilippam.  Eadem  vero  hebdomada  mortuus  est  Conies 
[28  Dec.  1218:  see  Table  XIV,  A.  15]  qui  filiam  suam  Coniiti  Barrensi  dederat  in 
uxorem.  (Albericus,  ad  ann.  1219.)  See  also  Baldwin  d'Avesnes  and  Le  Lignage  de 
Dreux  et  de  Coucy. 

14  XVI  kal.  apnlis.  Anniversariuni  Philippaj  de  Brena,  Comitissre  Barri.  (Necrology 
of  the  Church  of  Chartres.) 

15  Chron.  breve  S.  Dionysii. 

16  She  was  m.  (by  proxy)  at  ParU,  June  1268.    Of  her  mother's  domains  she 


NOTES  TO  THE  SEIZE  QUARTIERS. 


233 


selected  Tonnerre  as  her  inheritance  ;  this  was  confirmed  to  her  by  arret  du  Parlement 
in  1273. 

17  Her  epitaph  there: --Hie  jacet  illustrissima  Domina  vitao  morumque  floribus 
decorata,  Domina  Margareta  quondam  Regina  Jerusalem  et  Sicilire,  tilia  inclyti 
Domini  Odonis  Comitis  Nivernensis,  filii  nobilissimi  Ducis  Burgundiai,  fr.ndatrix 
istius  Hospitalis,  de  propriis  bonis  dotatrix,  humilitatis  speculum,  charitatis 
refugium,  puritatis  vestigium,  qua)  obiit'A.D.  MCCCVIII  die  v  septembris.  (Ste.  Marthe, 
M.  de  France,  torn,  ii,  p.  374). 

18  Du  Cange,  Families  Augusta?  Byzantinoe,  p.  219. 

19  Louis  IX  and  Odo,  Bishop  of  Tusculum,  the  papal  legate,  by  sentence  pronounced 
in  the  Court  of  Peers  at  Paris  in  July  1246,  assigned  to  John  d'Avcnes  the  Comte  of 
Hainault,  and  to  his  half  brother  William  de  Dampierre,  that  of  Flanders.  (Martene, 
Thes.  Anect.,  torn,  i,  col.  1092). 

20  He  d.  25  Dec.  1256,  two  months  after  Margaret  his  mother  had  recognized  him 
by  her  charter  as  her  heir  in  Hainault,  and  his  brother  Baldwin  had  renounced  in 
his  favour  his  own  rights  on  that  comte.  (Martene,  Thes.  Anect.,  torn,  i,  col.  1073 — 
1080.)    His  epitaph  at  Valenciennes  is  given  by  Vmchant  : — 

Grandi  regalis  aquila)  leo  consepelitur, 
Terror  uterque  malis,  nunc  vermis  utroque  potitur. 
Tantus  honor,  talis  probitas,  heu  cur  operitur  ; 
Regia  stirps  horum,  sed  sors  Hannonia  morum, 
Vivunt  laude,  thorum  proles  sublimat  eorum. 

21  JSgo  Ermensindis  Comitissa  Lucemburgensis,  Marchionissa  Arlunensis,  Omnibus 
.  .  .  notum  facio,  quod  Henricus  dominus  de  Lucemburg  filius  meus  ducere  debet  in 
uxorem  Margaretam  filiam  domini  Henrici  Comitis  Barrensis.  Et  idem  Comes 
dedit  fxlio  meo  predicto  in  maritagio  Lineyum  et  castellaniam,  cum  dependentiis  .  .  . 
Actum  mccxxxi  (sic),  mense  julii.  (Mineus,  Cart.  Belg.,  lib.  ii,  c.  79.)  Je  Philippe 
Comtesse  de  Bar  fai  sc,avoir  a  tous  ceux  qui  ces  lettres  verront,  que  j'ay  donneit  a 
Monsieur  Henry  Comte  de  Luxembourg  en  mariage  avec  Marguerite  ma  fille,  Liney 
et  ses  appendizes  .  .  .  Et  Madame  Ermensens  Comtesse  de  Luxembourg  a  devise  a 
Monsieur  Henry  son  fils  Luxembourg  et  les  appendixes,  la  Roche  et  les  appendizes, 
apres  son  deces.  .  .  .  Et  Messire  Henris  ses  fils  a  doee  Marguerite  sa  femme  de 
Erlons  et  de  la  chastellerie  et  des  appendizes.  .  .  .  Ce  fut  faict  l'endemain  de  Pente- 
coste  quand  li  miliares  couroit  par  mil  deux  cens  et  quarente  ans,  au  mois  de  Juliet. 
(Archives  of  Luxemburg — Du  Chesne,  M.  de  Luxembourg,  preuves,  p.  75.) 

22  Her  epitaph  there  : — 

Cy  gist  la  Contesse  honoree 

De  Luxembourgh  Marguerite  nommee, 

Qui  moult  fut  saige, 

Et  fut  extrait  de  linaige 

De  Bar  et  de  Bretaigne, 

Et  feit  despleier  meint  ensaigne.    (Du  Chesne,  ibid.,  preuves,  p.  81.) 

23  He  succ.  to  Holland,  etc.,  on  the  death  s.p.,  10  Nov.  1299,  of  John  I,  Count  of 
Holland,  eldest  son  of  Florent  V  (murdered  28  June  1296),  only  son  of  William  II 
^slain  28  Jan.  125§),  eldest  son  of  Florent  IV  (A.  3).  According  to  some,  John  II 
d.  12  Sep.  1304,  and  his  wife  in  Apr.  1305  :  but  she  was  living  in  Apr.  1308. 

54  He  was  appendaged  with  the  Comte  of  Valois  28  Feb.  128|  ;  received  Alencon 
and  Perche  in  1293  ;  Anjou  was  erected  into  a  Comte-pairie  in  Sep.  1297. 

25  Du  Bouchet,  M.  de  Courtenay,  pp.  97,  98. 

26  Universis  presentes  litteras  inspecturis,  Catherina  Dei  gratia  Imperatrix  Con- 
stantinopolitana  salutem  in  Domino  sempiternam.  Notum  facimus  quod  nos  juris 
nostri  extantes  ob  intime  dilectionis  affectum  et  bonam  voluntatem  quam  habuimus 
et  habemus  ad  personam  excellentissimi  viri  Domini  nostri  Caroli,  germani  serenissimi 
principis  Philippi  Dei  gratia  Francorum  Regis  illustris,  Valesii,  Alenconis,  Carnoti  et 
Andegavie  Comitis,  donavimus  et  donamus  donatione  facta  irrevocabili  iutervivos, 
eidem  domino  Carolo  totam  terram  nostram  de  Cortenayo,  de  Blacon,  de  Hellebek 
et  de  Breviller,  cum  omnibus  pertinentiis  dictarum  terrarum  tenendam  et  habendam 
per  cum  quandiu  vitam  duxerit  in  humanis.  Ita  tamen  quod  si  inter,  nos  et  dictum 
dominum  Carolum  contingat  matrimonium  celebrari  et  heredem  seu  heredes  ex  ipso 
nos  habere  contintrat,  heres  seu  heredes  ipsi  post  decessum  nostrum  tenebuut  et 
habebunt  diotas  terras,  quando  venerint  ad  etatem  -  .  .  Donavimus  etiam  et  donamus 
ob  causam  predictam  eidem  domino  Carolo  omue  jus  quod  habemus  et  habere 
possumus  in  Imperio  Constantiuopolitano  et  in  Comitatu  Namurcensi.  .  .  .  Actum 


234 


NOTES  TO  THE  SEIZE  QUARTIERS. 


apud  S.  Clodoaldum  Parisiensis  Diocesis,  anno  Domini  mccc,  die  Sabbati  ante  Puri- 
ficationem  Beate  Marie  Virginis.    (Du  Bouchet,  M.  de  Courtenay,  preuves,  p.  22). 

27  Wednesday,  3  Jan.,  says  Du  Bouchet,  quoting  a  Register  of  the  Charabre  des 
Comptes  ;  Tuesday  after  the  feast  of  St.  Silvester  [i.e.,  2  Jan.]  says  Anselme,  following 
the  Register  cotte  noster.  The  continuator  of  William  de  Nangis  says  that  she  d.  at 
the  village  of  St.  Oueu  8  Oct.  1307,  and  was  bur.  in  the  Church  of  the  Jacobins  at 
Paris  the  following  Thursday  {i  e.\  12  Oct.) 

28  His  (Flemish)  style  was  : — Willeme,  Grave  van  Henegouwe,  van  Kollant,  van 
Zeelandt,  eude  Heere  van  Vrieslandt.    His  charters  are  also  in  French  and  in  Latin. 

29  1352,  not  1342,  the  date  usually  given  on  the  authority  of  d'Outreman.  The 
latter  date  is  proved  to  be  false  by  the  following  charter  : — Nous  Jehanne  de  Valois 
None  de  Fontenelles  avont  rechut  dou  tresorier  mon  tres  cher  et  tres  redoubti  signeur 
le  Roy  de  Franche  cinq  cent  florins  d'or  a  l'escu,  lesquels  nosdis  sire  nous  a  donez. 
Ohes  Ires  sayeleez  de  no  propre  sayel  1346,  le  x  de  Marc.  (Recueile  de  M.  Gaignieres 
in  the  Bibl.  du  Roy — Anselme,  torn,  i,  p.  100.) 

Additions  to  Table  XIX. 

A.  13.  (Son  and  lir.  of  Hugh  Wake  of  Blisworth,  co.  Northamp.,  by 
Joan,  dau.  and  eventually  sole  hss.  of  Nicholas  de  Stuteville  [d'Estoute- 
ville]  of  Liddell,  co.  Northum.) 

*     A.    14.  (Her  mother  was  Helen,  widow  of  John,  Earl  of  Huntingdon, 
and  dau.  of  Llewrelyn,  Prince  of  North  Wales). 

B.  7.  He  was  sumrn.  to  Pari,  as  a  Baron,  24  June  1295  to  29  Dec. 
1299. 

C.  3.  A  summ.  to  Pari,  was  directed  "Edmundo  de  Wodestock," 
5  Aug.  1320. 

D.  2.  [She  m.  1,  by  1349,  Thomas  de  Holand,  K.G.,  Earl  of  Kent 
j.ux. ;  he  d.  in  Normandy  28  Dec.  1360,  bur.  in  the  Church  of  the  Grey 
Friars  at  Stamford.] 

1  Sole  hss.  of  her  br.  Thomas,  who  d.  s.p.  in  1349. 

2  Knighton.  YValsingham  gives  1329  as  the  year.  William  of  Worcester  gives 
xvii  kal.  of  June  (16  May)  instead  of  xvii  kal.  of  July,  1330. 

3  The  date,  8  July  1385  ( Walsingham),  constantly  assigned  for  her  death  is 
erroneous.    The  date  of  her  will  was  that  of  her  death. 

4  Sole  hss.  of  her  br.  John,  Earl  of  Kent,  who  d.  s.p.  in  1352. 

8  Before  14  Feb.  See  the  dissertation  by  Sir  J.  Ramsay  (Lancaster  and  York, 
vol. 'i,  p.  36). 


235 


THE  SERVICE  OF  HEIRS  WITHIN  THE  CONSTABULARY  OF 
HADDINGTON  IX  THE  SHERIFFDOM  OF  EDINBURGH. 

Communicated  by'  J.  G.  Wallace-James. 

(Continued  from  p.  151.) 


NAME  OF  HEIR. 


James  Richartson. 


Robert  French,  of 

Thorneydikes. 
Alison  Leis. 

William  Fischer,  bur- 
gess of  Edinburgh. 
John  Hog. 

John  Cokburne. 


Geo.  Seytoun. 


NAME  OF  ANCESTOR  AND  LANDS. 


Mr.  Patrick 
burne. 


Hep- 


Margaret  Whitelaw. 
Isabelle  Whitelaw. 
Marie  Whitelaw. 
Patrick  Hepburne, 
of  Wauchton. 

William  Clerkson. 


Robert  Wod. 


James  Lokie. 


father,  Richart  Richartson — Brew- 
house  and  4  husbandlands  in 
Ballencreif. 

father,  Adam  French — lands  in 
Pitcokkis. 

father,  Robert  Leis,  in  Salton — in 
general. 

mother,  Janet  Gibson — one  half 
of  lands  of  Goldingstones. 

father,  Alexander  Hog — Hoggis 
lands  in  Linton. 

father,  John  Cokburne — lands  of 
Ormiston  and  one  half  of  lands 
of  Paiston,  Wolstruthir. 

father,  John  Seytoun,  baillie  of 
Tranent — 4  bovates  in  Tranent. 

father,  Wm.  Hepburne,  of  Gilmer- 
toun. 

father,  Patrick  Whitelaw  de  eodem 
— East  Fenton  and  Scraling  in 
Barony  of  Dirleton. 

father,  Patrick  Hepburne,  of  Wau- 
chton— Hogg's  lands,  Crukis,  and 
7  acres  in  Barony  of  Hailes. 

father,  William  Clerkson — hus- 
bandland  in  Pincartoun. 

father,  William  Wod,  in  New 
Mylnes  —  Archpresby  tery  lands 
of  Dunbar  in  Hedderwick  ; 
Priory  of  St.  Bothans,  lands  in 
Stenton. 

father,    Quyntiane   Lokie  —  in 
general. 


Book  evidently  lost. 


236 


HADDINGTON  HEIR  SERVICES. 


DATE. 


NAME  OF  HEIR. 


December  6. 

December  20. 

December  20. 

December  20. 

February  7. 

1592. 
April  10. 

August  7. 

November  8. 

November  8. 

1593. 
April  30. 

May  — 
June  18. 
September  30. 

November  29. 

December  — 
December  — 
February  8. 

February  25. 

1594. 
May  5. 

May  5. 

May  5. 


i  George  Cokburne. 

'  John  Cokburne. 

I 

'  Mr.  Andrew  Wilkie. 

William  Cokburne, 

of  Skirling. 
Mr.  George  Nesbit. 


John  Lyall. 

George  Home,  of 
Gammilscheils. 

James  Lawson,  of 
Humbie. 

Andrew  Brumefeild. 


John  Cranston,  of 

Skedbush. 
George  Fresall. 
James  Bonkill. 
Barbara  Newton. 
Elizabeth  Newton. 
William  Congiltoun, 

of  that  Ilk. 
Janet  Bryss. 
Janet  Bryss. 
Alexander  Douglas. 

Christian  Brvss. 


Thomas  Cokburne, 

of  Newhall. 
Thomas  Cokburne, 

of  Newhall. 
John    Sinclair,  of 

Hirdmaneston. 


NAME  OF  ANCESTOR  AND  LANDS. 


brother,  James  Cokburne — twelve 
acres  in  1 


father,  Patrik  Cokburne,  of  New- 
bigging — lands  of  Clerkington. 

father,  James  Wilkie,  burges  of 
Canongate — lands  of  Plewlands. 
]  father,  James  Cokburne,  of  Skir- 
ling— in  general. 

father,   James   Nesbit  —  certain 
annuals. 


1  two  tenements  in 


father, 


father's   brother,    Mr.  Alexander 

Home. 
 i 

brother,  Stephen  Brumefeild. 


father,  Richard  Cranston — lands  of 

Skedsbush. 
father,  George  Fresall. 
brother,  Cuthbert  Bonkill. 
father,  John  Newton,  apparent  of 

that  Ilk. 

gudschir  brother  son  David  1 

Husbandland  in  Fentoun. 

father,  John  Bryss. 

father's  sister,  — 1  Bryss. 

sister,  Agnes  Douglas — Annual  of 
22  merks. 

sister  (by  provision  and  tailzie), 
Bessie  Bryss — half  tenement  in 

grandfather,  William  Cokburne,  of 
Newhall. 

father,  Thomas  Cokburne,  of  New- 
hall. 

father,  Sir  William  Sinclair— lands 
of  Hirdmaneston,  witli  Chap- 
lainry  of  St.  John  Baptist — Car- 
frae  and  AVester  Pencaitland. 


1  Blank- 


HADDINGTON  HEIR  SERVICES. 


237 


DATE. 


November  25. 
December  30. 

December  30. 

March  10. 

1595. 
April  21. 

December  9. 2 

December  9. 

January  2G. 

1596. 
April  5. 

April  5 

April  7. 

1597. 
June  12. 

August  15. 

October  31. 

October  31. 

January  9. 

February  6. 

1598. 
April  3. 


NAME  OF  HEIR. 


James  Lockie. 
Alexander  Hunter. 

Patrick  Houme. 
Margaret  Adingston. 


Thomas  Scott. 
William  Congiltoun, 
of  that  Ilk. 

Alexander  Cokbume. 


Margaret  Liddell. 


.    .    .    Douglas,  of 
Whittinghame. 

Patrick  Hamilton,  of 
Samuelston. 

George  Johnston. 


George  Fawsyde. 

Barbara  Newtoun. 

Robert  Hepburne,  in 

Overhailes. 
John  Dugeon. 

Robert  Young. 

Alexander  Spens. 

John  Aytoun. 


NAME  OF  ANCESTOR  AND  LANDS. 


father,  Quintian  Lockie  —  tene- 
ments and  lands  in  Gulane. 

father,  John  Hunter — Annual  of 
22  bolls  of  salt  from  salt  pan  in 
Prestonpans. 

father,  Patrick  Houme — Garvald 
Grange. 

brother,  George  Adingston  —  in 
general. 

mother,  Janet  1  in  general. 

foir  grandschir,3  Henry  Congil- 
toun— lands  and  Tower  of  West 
Fentoun. 

father,  John  Cokburne — lands  of 
Nethir  Pitforthir. 

mother,  Katherine  Watson — tene- 
ment in  Nungait. 

father,   Wm.  Douglas — lands  of 

Whittinghame. 
grandmother,  Janet  Houme — lands 

of  Samuelston. 
father,  John  Johnston  alias  Miller. 


brother,  Thomas  Fausyde,  son  of 
late  Thomas  Fausyde,  of  that  Ilk 
— two  husbandlands. 

husband,  Thomas  Quhippo,  of  Lee- 
houses — lands  of  Leehouses  and 
Kidlaw. 

sister,  Marie  Hepburne. 

brother,  Gavin  in  Pincartoun — 
husbandlands  in  Pincartoun. 

grandfather's  brother,  James  Young 
in  Howden. 

 i 


father,    John    Aytoun — Templar 
land  in  Haddhuzton. 


1  Blank. 

2  Book  awanting. 

3  Great  grandfather. 


238  THE  PARLIAMENTARY  ROLL  OF  ARMS. 


DATE. 


NAME  OF  HEIR. 


April  3. 
April  16. 

1599. 
April  — 


May  17. 

May  17. 
June  28. 

February  7. 


George  Hamilton. 
Alexander  Fairlie.1 


George  Lauder,  por- 
tioner  of  Syning- 
hame. 

John  Yester. 

James  Bog. 
James  Lawson. 

Patrick  Houme. 


NAME  OF  ANCESTOR  AND  LANDS. 


mother,  Isabella  Moit. 
father,    Alexander    Fairlie — 40s. 
land  in  Longniddry. 

father,  Captain  Robert  Lauder — in 
general. 

father's  brother,  Robert  Yester — 

— lands  of   2 

father,  John  Bog — lands  2 

father,  James  Lawson,  of  Humbie 

— general, 
father,    Patrik   Houme,  of  Gar- 

vald  Grange — lands  of  Garvald 

Grange. 


E\)t  ^arltanuntarg  &oll  of  arms. 

Communicated  by  Oswald  Barron\ 
(Continued  from  p.  1S2.) 
HeRTFORDESCIIIRE. 

400.  Sire  Huge  de  Bilbesworye  ■  de  azure  a  iij  egles  de  or. 

401.  Sire  John  fiz  Symon  •  de  azure  as  egles  de  or  a  vn  qrter  de 

ermyne. 

402.  Sire  Wilhn  de  Monchensi  •  burlee  de  argent  e  de  azure. 

403.  Sire  Randoulf  de  Monchensi  •  Meisme  les  armes  a  vn  label  de 

goules. 

404.  Sire  Rob9t  de  Kendale  •  de  argent  a  vne  bende  de  vert  a  vn 

label  de  goules. 

405.  Sire  Joliu  de  bassingbourne  •  geroune  de  or  e  de  goules. 

406.  Sire  Richard  de  ^Yelles  •  de  or  a  iij  paus  de  goules  a  vn  qrter 

de  argent  e  vn  molet  de  sable. 

407.  Sire  John  de  la  lee  •  de  argent  a  vne  Crois  chekere  de  or  e  de 

azure. 

1  Of  Braid  Midlothian. 

2  Blank. 


I 


THE  PARLIAMENTARY  ROLL  OF  ARMS. 


239 


408.  Sire  John  de  somen  •  qrtile  de  or  e  de  azure  a  vne  bende  de 

goules. 

409.  Sire  Rob9t  de  Milkeleye  •  de  goules  a  iij  cheuerons  de  argent. 

410.  Sire  Richard  de  Catesburi  •  de  goules  a  vne  fesse  veiree  de  or  e 

de  azure  e  iij  testes  de  cheur9s  de  argent. 

411.  Sire  Wau?  de  Hontingfeld  •  de  goules  a  vne  bende  de  argent  a 

iij  lioncels  de  sable. 

Estex. 

412.  Sire  Aufours  de  veer  •  qrtile  de  or  e  de  goules  a  vn  molet  de 

ermyne. 

413.  Sire  Alissaundrc  de  Clauering  •  qrtile  de  or  e  de  goules  a  vne 

bende  de  sable  a  iij  moles  de  argent. 

414.  Sire  Nicft  de  Engayne  •  de  azure  Crusule  de  or  a  vne  daunce  de 

or  e  vne  bende  de  goules. 

415.  Sire  Nich  de  Grey  *  Les  armes  de  grey  a  vn  baston  goboune  de 

or  e  de  goules. 

416.  Sire  Nich  de  Wokingdone  •  de  goules  a  vn  lion  de  argent  Corone 

de  or. 

417.  Sire  Thomas  de  Wokingdone  •  de  goules  a  vn  lion  barre  de 

argent  e  de  azure. 

418.  Sire  Ernauf  de  Mounteny  •  de  azure  a  vne  bende  e  vj  merelos 

de  or. 

419.  Sire  John  de  Monteny  *  Meisme  les  armes  en  la  bende  vn  molet 

de  goules. 

420.  Sire  Rauf  de  Rocheford  •  qtile  de  or  e  de  goules  od  la  borduf 

de  sable  besante  de  or. 

421.  Sire  Rob9t  de  Rocheford  •  qrtile  de  or  e  de  goules  od  la  borduf 

endente  de  sable. 

422.  Sire  John  de  Rochefforde  •  Meisme  les  armes  a  vn  merelot  de 

sable. 

423.  Sire  John  Bretoun  •  qrtile  de  or  e  de  goules  od  la  boidure  de 

azure. 

424.  Sire  John  de  Wateuile  •  de  argent  a  iij  cheuerons  de  goules. 

425.  Sire  Rob9t  de  Wateuile  •  Meisme  les  armes  od  la  borduf  endente 

de  sable. 

426.  Sire  Ro§  de  Wateuile  •  de  argent  a  iij  cheuerons  de  goules  a  vn 

merelot  de  sable. 

427.  Sire  Nicholas  de  Baringtone  •  de  argent  a  iij  cheuerons  de  goules 

a  vn  label  de  azure. 


THE  PARLIAMENTARY  ROLL  OF  ARMS. 


241 


453.  Sire  Richard  Loueday  ♦  de  azure  a  iij  daunces  de  or. 

454.  Sire  Adam  de  Newentone  •  de  azure  a  vj  egles  de  argent. 

455.  Sire  John  Passeleu  •  bcnde  de  or  e  de  azure  e  vn  qrter  de  argent 

e  vn  lupd  passaunt  de  goules. 

456.  Sire  Rich  Tany  •  de  or  a  Vj  egles  de  sable. 

457.  Sire  Felip  de  Verley  •  meisme  les  armes  a  vne  bende  de  goules. 

458.  Sire  John  Tany  •  de  azure  a  iij  barres  de  argent. 

459.  Sire  Thomas  de  Mandeuile  •  de  argent  od  le  chef  endente  de 

goules  a  iij  merelos  de  or. 

460.  Sire  Guy  de  Stenefekl  •  de  vert  a  vn  egle  de  or. 

461.  Sire  Thomas  Filol  •  de  or  a  vne  fesse  e  ij  cheuerons  de  goules  en 

la  fesse  iij  treyfoyls  de  argent. 

462.  Sire  Wiltm  de  Bomstede  •  de  azure  a  vne  fesse  e  ij  cheuerons 

de  or. 

46#3.    Sire       de  Cogeshale  ■  de  argent  a  vne  Crois  e  iiij  Escalops  de 
sable. 

464.  Sire  John  Heroun  •  de  azure  a  iij  herouns  de  argent. 

465.  Sire  Want'  de  Patishule  •  dargent  a  vne  fesse  vnde  de  scdAe  e  iij 

c'ssazms  de  gouV. 

466.  Sire  WilVm  Gernoun  •  dargent  a  iij  pe us  vnde  d°,  gulys. 

467.  Sire  JoJin  Vascoyl  •  dargent  a  vne  croys  de  salle  a  v  moieties 

dor. 

468.  Sir'  Felip  de  Chaunsy  •  dargent  a  vn  cheu'on  e  iij  anelus  de 

goulys. 

469.  Sir*  Tomas  de  Peres  -  de  vertt  a  vne  bende  de  arcfnt  e  ij  coties  dor. 

SUTIIFOLK. 

470.  Sire       de  seinmor  •  de  Ermyne  a  ij  Cheuerons  de  goules  e  vn 

label  de  azure. 

471.  Sire  Rob9t  doffbrde  •  de  sable  a  vne  Crois  engrele  de  or. 

472.  Sire  Thomas  dofforde  •  Meisme  lcs  armes  a  vne  bende  de  argent. 

473.  Sire  .John  de  Peytone  •  de  sable  a  vne  Crois  engrele  de  or  e  vn 

molet  de  argent. 

474.  Sire  Guy  Ferre  •  de  goules  a  vn  fer  de  molin  de  argent  e  vn 

bastoun  de  azure. 

475.  Sire  Thomas  de  loueyn  •  de  goules  bilelte  de  or  e  vne  fesse  de 

argent. 

476.  Sire  Edmon  de  Pagenlim  •  qrtile  de  or  e  de  goules  a  vn  egle  de 

vert  en  lini  qrP. 

477.  Sire  Huge  Thalemache  •  de  argent  frette  de  sable. 

R 


240 


THE  PARLIAMENTARY  ROLL  OF  ARMS. 


428.  Sire  John  de  Bellehous  •  de  argent  a  iij  lioncels  de  goules. 

429.  Sire  WilVm  de  Bellehous  ■  one  la  bordure  endente  de  sable. 

430.  Sire  Wilim  Hanyngfeld  •  de  or  a  vn  cheueron  de  sable. 

431.  Sire  Wilim  de  Wautone  •  de  argent  a  vn  cheueron  de  sable. 

432.  Sire  Wilim  de  Lambourlie  •  de  argent  a  ij  cheuerons  de  sable. 

433.  Sire  John  Filol  •  de  veer  a  vn  qrter.de  goules. 

434.  Sire  John  sun  Filz  •  Meismc  les  armes  en  la  qrter  vn  molet 

de  or. 

435.  Sire  Auger  le  Filz  Henri  •  de  ermyne  od  le  chef  de  azure  a  iij 

lioncels  de  or. 

436.  Sire  Wilim  de  orkesleye  •  Meisme  les  armes  le  chef  endente. 

437.  Sire  Huge  le  Blount  •  qrtile  de  argent  e  de  goules  a  vne  bende 

de  sable  e  iij  Egles  de  or. 

438.  Sire  Rauf  de  boxstede  •  qrtile  de  argent  e  de  goules  a  vne  bende 

de  sable  besante. 

439.  Sire  John  de  Merk  •   de  goules  a  vn  lion  de  argent  od  la 

bordure  endente  de  or. 

440.  Sire  Adam  de  Nortoft  •  de  sable  a  vn  lion  rampand  de  or. 

441.  Sire  John  de  Beuchamp  de  Fifekle  ■  de  or  a  vn  lion  de  sable 

corone  de  goules. 

442.  Sire  John  de  la  mare  •  de  argent  a  vne  bende  de  azur  e  iij  egles 

de  or. 

443.  Sire  John  de  Preieres  •  de  goules  a  vne  fesse  e  ij  barres  Gymiles 

de  argent. 

444.  Sire  Gelem  de  durem  •  de  argent  a  vne  crois  de  goules  e  v  flures 
-  ,  de  or. 

445.  Sire  Want  le  baud  •  de  goules  a  iij  eles  de  egles  or. 

446.  Sire  RoVt  de  Boures  *  dermyne  ou  le  chef  endente  de  sable  e  ij 

lyoncels  de  or. 

447.  Sire  WilVm  de  den  •  dargent  a  vne  da  mice  de  goulys. 

448.  Sire  John  de  grey  •  barre  de  argent  e  de  azure  a  vne  bende  de 

goules. 

449.  Sire  John  de  grey  •  barre  de  argent  e  de  azure  en  le  chef  iij 

rondels  de  goules. 

450.  Sire  John  de  Beuchamp  •  de  goules  bilette  de  or  a  vne  fesse 

de  or. 

451.  Sire  Want  Filz  Homfrey  ■  qrtile  de  argent  e  de  sable. 

452.  Sire  Hamond  de  sottone  •  de  vert  Crusule  de  argent  a  iij  coupes 

de  argent. 


1 
I 


242 


THE  PARLIAMENTARY  ROLL  OF  ARMS. 


478.  Sire  Wiltm  Thalemache  •  Mcisme  les  armes  a  vn  label  de  goules. 

479.  Sire  Thomas  de  Blakenhm  •  de  azure  Crusule  de  or  a  ij  barres 

de  or. 

480.  Sire  Xicfr  de  Weylande  •  de  argent  a  vn  Crois  de  goules  e  v 

Escalops  de  or,  *-»' 

481.  Sire  Wiltm  de  Weylande  •  Meisme  les  arraes  a  vn  label  de  azure. 

482.  Sire  Huge  Houel  •  de  sable  a  vne  Crois  de  or. 

483.  Sire  Esteuene  Houel  -  Meisme  les  armes  a  vn  label  de  argent. 

484.  Sire  Peres  de  Tadingtone  •  de  sable  a  vne  Crois  de  or  reeersele. 

485.  Sire  Willm  de  bouile  •  cjrtile  de  or  e  de  sable. 

486.  Sire  John  de  bouile  •  Meisme  les  armes  a  vn  Merelot  de  goules. 

487.  Sire  Gerard  de  Wacheshm  •  de  argent  a  vne  fesse  de  goules  en 

le  chef  iij  cressauns  de  goules. 

488.  Sire  John  de  Wacheshm  •  Meisme  les  armes  a  vn  baston  de 

azure. 

*489.    Sire  Rob9t  du  boys  •  de  ermyne  a  vne  Crois  de  sable. 

490.  Sire       de  sceltone  •  de  azure  a  vne  Crois  de  or. 

491.  Sire  John  de  Molingtone  •  de  argent  a  vne  fesse  e  ij  cheuerons 

de  azure. 

492.  Sire  Willm  Peche  •  de  argent  a  vne  fesse  e  ij  cheuerons  de  sable. 

493.  Sire  Huge  Peche  •  de  argent  a  vne  fesse  e  ij  cheuerons  de  goules 

e  vn  label  de  azure. 

494.  Sire  Rob9t  Peche  •  Meisme  les  armes  od  le  label  besaunte  de  or. 

495.  Sire  Richard  de  Cornerje  •  de  azure  a  vne  fesse  e  ij  cheuerons 

de  or. 

496.  Sire  Thomas  de  Grey  •  Meisme  les  amies  a  vn  label  de  goules. 

497.  Sire  JoKn  Tendringe   •   Meisme  les  armes  le  label  flurette  de 

argent. 

498.  Sire  Willm  de  Wauncy  •  de  goules  a  vj  gaunz  de  argent 

499.  Sire  Edmon  de  Heinegue  •  de  argent  od  le  chef  endente  de 

goules. 

500.  Sire  John  de  Cretinge  •  de  argent  a  vn  cheucron  e  iij  rouwels  de 

goules. 

501.  Sire  Symon  de  Cokfeld  •  de  argent  a  vn  sautour  engrele  de  sable 

e  vn  label  de  goules. 

502.  Sire  Richard  de  Cokfeld  ♦  de  azure  a  vne  Crois  e  iiij  Coks  de  or. 

503.  Sire  Richard  de  la  llokele  •  Mascele  de  goules  e  de  ermyne. 

504.  Sire  John  Carbonel  •  de  goules  a  vne  Crois  de  argent  od  la  bordure 

endente  de  or. 


THE  PARLIAMENTARY  ROLL  OF  ARMS. 


243 


505.  Sire  John  le  Moyne  •  de  or  a  vn  sautour  engrele  de  goules. 

506.  Sire  John  de  "Weylandc  •  de  azure  a  vn  lion  rampand  de  argent  e 

vn  baston  de  goules. 

507.  Sire  Richard  de  Weylande  •  Meisme  les  amies  le  baston  de  or. 

508.  Sire  de  Holebrok  •  de  or  Crusule  de  goules  a  vn  cheueron 

de  goules. 

509.  Sire  John  de  Semcler*  de  or  a  vn  lion  rampand  de  goules  od  la 

couwe  forchie  e  vn  coler  de  argent. 

510.  Sire  Peche  •  de  argent  a  vn  cheueron  de  goules  od  la  bor- 

dure  de  sable  besante  de  or. 

511.  Sire  Peres  de  borgace  •  palee  de  argent  e  de  sable. 

512.  Sire  Bertelmehu  de  ]Yyllers  •  de  argent  a  iij  escouchouns  de  goulys. 

513.  Sire  JoKn  de  loudKrn-  dargent  a  iij  escouchouns  de  mhle. 

514.  Sire  Rob9t  de  Reydone •  Chekere  de  argent  e  de  goules  a  vne 
,        Crois  de  azure. 

515.  Sire  John  de  Geddinge  •  Chekere  de  argent  e  de  goules  a  vne 

fesse  de  azure  e  iij  fermals  de  or. 

516.  Sire       de  Say  qrtile  de  or  e  de  goules  a  vn  lupd  passant  de 

azure  en  lun  qrter. 

517.  Sire  Wiltm  filz  Rauf  •  de  or  a  iij  cheuerons  de  goules  Flurette  de 

argent. 

518.  Sire  Peres  de  dennardestone  •  de  azure  a  ij  barres  de  argent  od  le 

chef  de  goules  a  vn  lupd  passant  de  or. 

519.  Sire  Aleyn  de  Goldinghm  -  ounde  de  argent  e  de  goules  a  vn  label 

de  azure. 

520.  Sire  Wilim  de  boytone  •  de  azure  a  les  escalops  de  or. 

521.  Sire  John  de  dagewo^e  •  de  ermync  a  vne  fesse  de  goules  besante 

de  or. 

522.  Sire  Wiltm  Kirkctot  •  de  azure  a  vne  Crois  de  argent  en  la  crois 

v  escalops  de  goules. 

523.  Sire  Ro#  Stormyn  •  qrtile  de  or  e  de  goules  a  vne  bende  de  azure 

besaunte  de  argent. 

524.  Sire  Huge  de  Morieus  •  de  azure  a  iij  foiles  de  moures  de  or. 

525.  Sire  Rob9t  de  Barkeswoi^e  •  Chekere  de  argent  e  de  goules  a  vne 

bende  de  azure  a  iij  lionceles  de  argent. 

526.  Sire  Andrew  de  Sageuile  •  qrtile  de  or  e  de  goules  a  vne  bende  de 

veer. 

527.  Sire  Laurence  de  Hameldene  •  de  argent  frette  de  goules  a  les 

flures  de  or  e  les  nowe  de  la  frette. 


244  THE  PARLIAMENTARY  ROLL  OF  ARMS. 

528.  Sire  Rob9t  burneuile  •  de  goules  a  vn  sautour  en$le  dc  argent  e 

iiij  qntefoils  de  or. 

529.  Sire  Edmon  Peche  •  de  argent  a  lesrnerelos  de  sable  e  ij  cheuerons 

e  vne  fesse  de  goules. 

530.  Sire  JoKn  de  Waivetlim  •  dor  a  vne  fesse  daszurc  e  iij  Roundeus 

dargent. 

531.  Sire  RoVt  aspal  •  de  assure  a  iij  chcuerouns  dor. 

NORTHFOLK. 

532.  Sire  John  de  Thorp  •  Cliekere  de  or  e  de  goules  a  vne  fesse  de 

ermyne. 

533.  Sire  Jorge  de  Thorp  •  Chekere  de  or  e  de  goules  a  vne  fesse  de 

argent  a  iij  rnelos  de  sable. 

534.  Sire  Adam  de  Cayli  •  Chekere  de  or  e  de  goules  a  vne  bende  de 

ermyue. 

0  535.    Sire  Richard  Foliot  ♦  de  goules  a  vne  bende  de  argent. 

536.  Sire       de  Morlee  •  de  argent  a  vn  lion  de  sable  od  la  Couwe 

forchie  Coronc  de  or. 

537.  Sire  Rauf  Bygod  •  de  or  a  vn  Crois  de  goules  a  v  escalops  de 

argent. 

538.  Sire  John  Bardolf  •  de  goules  a  iij  qntefoils  de  argent, 

539.  Sire  Thomas  Bardolf  •  de  or  a  iij  qntefoils  de  azure. 

540.  Sire  Auncel  de  Mareschal  •  de  goules  a  vne  bende  engrelee  de  or 

e  vn  label  de  argent. 

54 1.  Sire  Guy   boutetour  •  de  ermyne  a  vn  sautour  engrele  .  de 

goules. 

5 £2.    Sire  Wiltin  boutetour  •  Meisme  les  armes  en  le  sautour  vn  molet 
de  or. 

543.    Sire  Rauf  boutetour  •  de  ermyne  a  vn  sautour  engrele  de  goules 
e  vn  label  de  vert. 

{To  be  continued.) 


- 


245 


£fjc  Utsitation  of  BEXiltsftirr, 

By  William,  Harvey,  Clarcnceux  King  of  Arms,  A.D.  1565  (Harl.  MS.  1565). 
Communicated  by  "Walter  C.  Metcalfe. 

ALEYNE  of  Calne. 

Arms  : — Per  bend  sinister  rompu  Argent  and  Sable,  six  martlets  counter- 
changed. 

Crest  : — A  martlet  Argent  winged  Or  in  the  beak  an  acorn  of  the  second 
slipped  and  leaved  Vert. 

"William  Aleynb  that  came  out  of  Suffolk,  and  dwelt  in  Cawne,  co. 
Wilts,  Gent.,  mar.  and  had  issue. — John,  son  and  heir;  Thomas,  second 
son;  Edith,  mar.  to  John  Griffith  of  Cawne ;  Jone,  mar.  to  Thomas 
Caddyll  of  New  Sarum. 

John  Aleyne  of  Cawne,  co.  afs'd,  Gent.,  son  and  heir  of  William, 
•  mar.  Sybell,  da.  of  John  Michel  I  of  Calstone,  co.  afs'd,  and  by  her  had 
issue, — William,  son  and  heir;  Margerett,  mar.  to  George  Pyerce  of 
Rode,  co.  Somerset,  Yeoman. 

William  Aleyne  of  Cawne,  son  and  heir  of  John,  mar.  JIary,  da.  of 
Alexander  Longford  of  Trowbridge,  co.  Wilts,  and  by  her  hath  issue, — 
William,  son  and  heir  ;  Benedyek,  second  son  ;  Mary,  mar.  to  Thomas 
Goddard  of  Clevepepper  (Clifi'e  Pypard),  co.  Wilts,  Gent. ;  Katherine, 
mar.  to  William  Goddard  of  Cherell,  co.  Wilts,  Gent. 


ASHMAN  of  Calne. 

Arms  : — Quarterly  1  and  4,  Or,  on  a  bend  Gules  between  two  talbots1 
head*  erased  Sable  three  fleur-de-lis  Argent.  2  and  3,  Argent, 
a  lion  rampant  bet ween  three  crosses  patee  Gules  impaling 
Ermine,  two  chevrons  Gules  (Fynamore). 

John  Ashman  of  New  Limington,  co.  South'ton,  Gent.,  mar.  Jone, 
da.  of  Symo?id  Aylward,  and  by  her  had  issue, — William,  son  and  heir  ; 
Katherine,  mar.  to  George  GeUlred ;  Amy,  mar.  to  William  Valence, 
Gyllyan,  mar.  to  Edmond.  Wiltshire. 

William  Ashman  of  Cawne,  co.  Wilts,  Gent.,  son  and  heir  of  John, 
mar.  Ann,  widow  of  .  .  .  Baynton,  and  da.  of  Walter  Fynamore  of 
Wetham,  co.  Wilts,  and  by  her  as  yet  hath  no  issue. 


BACON  of  Whiteparish. 

Arms  : — Quarterly  1  and  4,  Argent,  a  fess  between  three  round  buckles 
points  downward*  Gules.  2  and  3,  Azure,  three  lozenges 
conjoined  in  bend  within  a  bordure  engrailed  Or  (Saynsbury). 

John  Bacon  of  East  Lavington,  co.  Wilts,  Gent.,  eldest  son  and  heir 
to  John,  mar.  Agnes,  da.  of  .  .  .  Saynsbury  of  Lavington,  co.  Wilts, 
Gent.,  and  by  her  had  issue, — Richard,  his  eldest  sou. 


246 


VISITATION  OF  WILTSHIRE,  15G5. 


Richard  Bacon  of  Whiteparish,  co.  Wilts,  Gent.,  son  and  heir  of 
John,  mar.  Alice,  da.  of  Robert  Nicholas  of  Cote,  co.  Wilts,  and  by  her 
had  issue, — Nicholas,  his  eldest  son. 

Nicholas  Bacox  of  Whiteparish,  Gent.,  son  and  heir  of  Richard, 
mar.  Edith,  da.  of  John  Eyre  of  East  Lavington,  and  by  her  had  issue,  -- 
Richard,  his  eldest  son  ;  Christopher,  second  son  ;  Ursula,  and  Jone  ; 
after,  the  said  Nicholas  mar.  to  his  second  wife  Mar c/ery,  da.  of  Alexander 
Thistelthwayte,  and  by  her  as  yet  hath  no  issue. 


BARRETT  of  Titherton  Lucas. 

Arms  : — Or,  on  a  chevron  Gules  betiueen  three  mullets  Azure  as  many  lions 
passant  gar  d  ant  Argent, 

John  Barrett  of  Tytherton  Lucas,  co.  Wilts,  Gent.,  mar.  Isabell,  da. 
of  .  .  .  Franklin  of  Bynoll,  co.  afs'd,  and  by  her  hath  issue, — Thomas, 
son  and  heir ;  John,  and  others. 

Thomas  Barrett  of  Tytherton,  son  and  heir  of  John,  mar.  Christian, 
da.  of  Walter  Walsh,  and  by  her  had  issue, — Thomas,  son  and  heir, 
and  others  that  died  sans  issue. 

Thomas  Barrett,  of  Tytherton,  son  and  heir  of  Thomas,  mar.  Jone, 
da.  of  Edward  Wrottesley  of  Rowde,  co.  Wilts,  Gent.,  and  by  her  had 
issue, — Hugh,  son  and  heir  ;  Richard,  second  son  ;  Edmond,  third  son  ; 
Nicholas,  fourth  son;  John,  fifth  son  ;  Jone,  mar.  to  Leonard  Atkins  of 
Sutton,  co.  Wilts ;  Ann,  unmar. 

(Continued  in  the  Visitation  of  1623.) 


BARWICK  of  Wilcot, 

Arms  : — Or,  three  bears'  heads  erased,  Sable,  muzzled  Argent,  a  crescent  for 

difference,  impaling  Goddard. 
Crest  : — On  a  mount  Vert  a  buck  statant  Or  attired  Sable. 

William  Bar  wick  of  co.  Northumberland,  Gent.,  second  brother  of 
John  Barwick  of  Barwick  in  the  same  co.,  Esq.,  mar.  .  .  .  da.  of  .  .  . 
Burley,  in  co.  Wilts,  and  by  her  hath  issue, — John,  son  and  heir. 

John  Barwick  of  Maydcn  Bradley,  co.  Wilts,  Gent ,  son  and  heir  of 
William,  mar.  Ann,  da.  of  Thomas  Warren  of  Fyfield,  co.  Wilts,  Esq., 
and  by  her  had  issue, — John,  son  and  heir  ;  and  Elizabeth. 

John  Barwick,  of  Wilcott,  co.  afs'd,  Esq.,  son  and  heir  of  John,  mar. 
Dorathe,  da.  of  Thomas  Goddard  of  Ogbourne,  co.  afs'd,  Esq.,  and  by 
her  had  issue, — Ann,  mar.  to  1'homas  Wrought  on,  son  and  heir  of  Sir 
William  Wroughton  of  Brodehenton,  co.  afs'd,  Kt,  ;  Christian,  mar.  to 
Richard  Mood  ye  of  Garsdon,  co.  afs'd. 


BAYLY  of  Stowford  in  South  Newton. 

Arms: — Or,  on  a  fess  engrailed  between  three  horses  heads  erased  Azure 

as  many  fleurs-de-lis  of  the  field. 
Crest  : — An  antelope's  head  erased  Azure  bezantcc  and  attired  Or. 

Thomas  Bayly  of  Trowbridge,  co.  Wilts,  mar.  Agnes,  da.  of   .   .  . 


VISITATION  OF  WILTSHIRE,  1565. 


247 


Cleveland  of  Stowford,  and  by  her  had  issue, — Christopher,  son  and 
heir ;  Jone,  mar.  to  William  Horton  of  Iford,  co.  Wilts,  Gent. ;  Maryon, 
mar.  to  William  Pashon,  after  to  John  Wychwell,  thirdly  to  Syvwnd 
Shper. 

Christopher  Bayly  of  Stowford,  Gent.,  son  and  heir  of  Thomas,  mar. 
Mawd,  da.  of  Thomas  Horton  of  Iford,  Gent.,  and  by  her  hath  issue, — 
Thomas,  son  and  heir ;  Christopher,  second  son ;  Agnes ;  Margery  j 
Elyuor  ;  Mary  ;  and  Jone. 


BAYNARD  of  Lackham. 

Arms  : — Quarterly  1  and  4,  Sable,  a  fess  between  two  chevrons  Or.  2  and 
3,  Or,  a  spread  eagle  Chiles  impaling  Quarterly  1  and  4, 
Azure,  fleury  Or,  a  lion  rampant  Arr/ent.  2  and  3,  Argent, 
a  chevron  between  three  squirrels  s>jjant  Sable. 

Edmond  Baynard  of  co.  Essex,  Esq.,  mar.  EUanor,  da.  and  heir  of 
Sir  John  Blewett  of  Lackham,  co.  Wilts,  and  by  her  had  issue, — Phillip, 
son  and  heir. 

Phillip  Baynard  of  Lackham,  Esq.,  son  and  heir  of  Edmond,  mar. 
and  had  issue, — Robert,  son  and  heir. 

Robert  Baynard  of  Lackham,  son  and  heir  of  Phillip,  mar.  and  had 
issue, — Phillip,  son  and  heir. 

Phillip  Baynard  of  Lackham,  son  and  heir  of  Robert,  mar.  and  had 
issue, — Robert,  son  and  heir. 

Robert  Baynard  of  Lackham,  son  and  heir  to  Phillip,  mar.  Elizabeth, 
da.  of  .  .  .  Ludlowe  of  Hildeverill,  co.  Wilts,  Esq.,  and  by  her  had 
issue, — Phillip,  sou  and  heir ;  George,  second  son  ;  Jamie,  mar.  to  .  .  . 
Temmes  of  Steple  Ashton,  co.  Wilts,  Gent. 

Phillip  Baynard  of  Lackham,  Esq.,  son  and  heir  of  Robert,  mar. 
Jane,  da.  of  Nicholas  Stukeley  of  Aston,  co.  Devon,  Esq.,  and  by  her 
had  issue, — Robert,  son  and  heir;  Mary,  mar.  to  Roger  Blaake  of 
Pynhilles,  co.  Wilts,  Esq. 

Robert  Baynard  of  Lackham,  son  and  heir  of  Philip,  mar.  Ann,  da. 
of  Robert  Blaake  of  Cawne,  co.  Wilts,  and  by  her  had  issue, — Edward, 
son  and  heir  :  Robert,  second  son  •}  Gertrude,  mar.  to  Ambrose  Adlam  of 
Westbury,  co.  Wilts  ;  Cicill,  first  mar.  to  Robert  White,  after  to  Thoiws 
Berington  in  co.  Herford,  Gent. ;  Ann,  mar.  to  John  W iliuughby  of 
Turner's  Pidell,  co.  Dorset. 

Edward  Baynard  of  Lackham,  son  and  heir  of  Robert,  mar.  to  his 
first  wife  Mary,  da.  of  Leonard  Poole  of  Sapperton,  co.  Gloc,  Esq.,  and 
by  her  had  no  issue;  after,  he  mar.  to  his  second  wife  Elianor,  da.  of 
Edivard  Walsingham  of  Chiselhurst,  co.  Kent,  and  by  her  had  no  issue  ; 
he  mar.  to  his  third  wife  Elizabeth,  da.  of  John  Warnfjrd  of  Seven- 
hampton,  co.  Wilts,  and  by  her  had  issue, — Edmond,  that  died  young  ; 
Robert,  son  and  heir  apparent ;  Nicholas;  and  Mary. 


1  ?  Thomas,  third  sou  ;  see  Visitation  of  1623- 


248 


VISITATION  OF  WILTSHIRE,  1565. 


BAYNTON  of  Rolston. 

(Not  in  G  8.) 

Arms  :— Quarterly  of  6.  1,  Sable,  a  bend  I ozengy  Argent.  2,  Argent, 
two  bars  Gules  on  each  three  cross  crosslets  Or.  3,  Gules,  on 
afess  Or,  three  martlets  Sable  within  a  bordure  of  the  second. 
4.  Azure,  three  roaches  naiant  in  pale  Argent.  5,  Azure,  two 
leopards  passant  guard  ant  in  pale  Argent.  6,  Argent,  on  a 
chevron  table  three  eagles  displayed  of  the  field. 

Crest  : — A  griffin's  head  erased  Sable. 

Sir  Nicholas  Baynton  of  FalstOD,  (?Fallersdon,  or  Faston),  co.  Wilts, 
Kt.,  mar.  and  had  issue, — Robert. 

Sir  Robert  Baynton  of  Bromham,  co.  Wilts,  Kt.,  son  and  heir  of  Sir 
Nicholas,  mar.  Ann,  da.  and  one  of  the  heirs  of  Sir  John  Roche  of 
Bromham,  and  by  her  had  issue, — John. 

John  Baynton  of  Bromham,  Esq.,  son  and  heir  of  Sir  Robert,  mar. 
Jane,  da.  of  Thomas  Dygges  of  .  .  .  in  co.  Kent,  and  by  her  had  issue, — 
Edward,  son  and  heir  ;  Richard,  second  son  ;  John,  third  son ;  Thomas, 
fourth  son  ;  Elianor,  mar.  to  Richard  Hyll  of  Mychell  Deane  in  the 
same  Forest ;  Elizabeth,  a  nun  of  La  cock  ;  Margery,  mar.  to  .  .  . 
Knights  (I  Knighton)  in  co.  Sussex. 

Sir  Edward  Baynton  of  Bromham,  Kt.,  son  and  heir  of  John,  mar. 
to  his  first  wife  Elizabeth,  da  of  Sir  John  Suliard  of  .  .  .  co.  Suff.,  Kt., 
Lord  Chief  Justice  of  the  Common  Flace,  and  by  her  had  issue, — 
Andrew,  son  and  heir;  Edward,  second  son;  Henry,  third  son;  Ann, 
first  mar.  to  Henry  Poole  of  Poole,  co.  Wrilts,  Esq.,  and  had  issue, — 
Richard,  that  died  sans  issue,  Edward  Poole,  second  son,  now  living, 
Cicillie  and  Ann, — after,  she  mar.  to  her  second  husband,  Edward 
Fabian,  and  had  issue, — William  and  Katherine ;  Bridgett,  second  da. 
to  Sir  Edward,  mar.  Sir  James  Stamp  of  Malmesbury,  co.  Wilts,  Kt., 
and  had  issue, — Elizabeth,  only  da.  and  heir,  mar.  to  Henry  Knivett, 
Esq.  ;  Jane,  third  da.  to  Sir  Edward,  mar.  to  Sir  William  Seiv.tlowe, 
Kt.,  and  had  issue  two  da's  ;  Ursula,  fourth  da.  to  Sir  Edward,  first 
mar.  to  .  .  .  Thnrsbie  of  Ljnne,  co.  Norf.,  Gent,  and  after  to  .  .  . 
Spilman  of  Norf.,  Esq.  ; — after,  the  said  Sir  Edward  mar.  to  his  second 
wife  Isabel,  da.  of  Sir  John  Leigh  of  Stockwell,  co.  Surrey,  and  by  her 
had  issue, — Henry  (see  the  Visitation  of  1G23)  and  Francis  Bainton ; 
Ann,  died  young. 

Andrew  Baynton  of  Bromham,  mar.  Phillip,  da.  of  Gyllyam  Brulett, 
embroderer  to  King  H.  8,  and  by  her  had  issue, — Ann,  his  only  da. 

Edward  Baynton  of  Rowston  co.  afs'd,  second  son  of  Sir  Edward,  and 
brother  to  Andrew  and  heir  to  Sir  Edward,  mar.  Agnes,  da.  of  Griffith 
Ryce  of  Carew  Castell,  co.  Pembroke,  Esq.,  and  by  her  had  issue, — Ann 
and  Elizabeth,  now  living. 


(Continued  in  the  Visitation  of  1623.) 


VISITATION  OF  WILTSHIRE,  1565. 


249 


BECKETT  of  Littleton. 

Arms  : — Quarterly  1,  Or,  on  a  chevron  between  three  lions'  heads  erased 
Gules  a  fleur-de-lis  between  two  annulets  of  the  field.  2, 
Argent,  on  a  fess  engrailed  Gules  three  cross  crosslets  Or 
(Auncell).  3,  Per  pale  Sable  and  Argent,  a  cross  viol  hie 
counterchanged.  4,  Argent,  a  fess  Gules  between  three  bucks1 
heads  cabossed  Sable,  Lye  (Lighe). 

Richard  Beckett  of  Wilton,  co.  Wilts,  Gent.,  mar.  Edith,  da.  and 
heir  of  William  Keyser  and  of  Agnes,  his  wife,  da.  and  heir  of  William 
Auncell  and  of  Felice,  his  wife,  sister  and  heir  of  lioger  Malwin,  son 
and  heir  of  John  Malwin,  son  and  heir  of  William  Malwin  of  Chilbamp- 
ton,  co.  Wilts,  Esq.  ;  which  Richard  and  Edith  had  issue, — William, 
son  and  heir. 

William  Beckett  of  Wilton,  Gent.,  son  and  heir  of  Richard,  mar. 
Ann,  da.  and  one  of  the  heirs  of  Robert  Leigh  (Lighe  of  Corsley,  co. 
Wilts),  son  and  heir  of  Robert  Leigh,  son  and  heir  of  Robert  Leigh  and 
Peruell,  his  wife,  and  the  said  William  and  Ann  had  issue, — Thomas, 
son  and  heir ;  Elizabeth,  mar.  to  John  Flower  of  West  Lavington  ; 
after,  the  said  William  mar.  Jane,  da.  of  .  .  .  Fawconer,  in  co.  Hants, 
and  by  her  had  issue, — Auncell  ;  and  William  ;  Dorothy,  first  mar.  to 
Thomas  Bower  of  Lavington,  after  to  Henry  Flower  of  West  Lavington. 

Thomas  Beckett  of  Littelton  afs'd,  Gent.,  son  and  heir  of  William, 
mar.  Elizabeth,  da.  and  heir  of  Henry  Hill  of  Alderton,  co.  Suff.,  and 
by  her  had  issue, — William,  son  and  heir  ;  John,  second  son  ;  Mary  ; 
Alys;  Margett ;  Jone;  Bridgett ;  Dorathe  ;  and  Elizabeth,  now  living. 
Continued  in  the  Visitation  of  1623.) 


BELLINGHAM  of  Orston  St.  George. 

Arms  : — Quarterly  1  and  4,  Argent,  on  a  pile  Or  between  two  bugle-horns 
Sable  stringed  of  the  second  as  many  boars'  heads  couped  of 
the  third  in  chief  and  in  base  a  rose  Gules  stalked  and  leaved 
Vert.  2  and  3,  Argent,  three  bends  Gules  on  a  canton  of  the 
second  a  lion  passant  of  the  first. 

Crest: — A  demi-buck  salient  Argent  supporting  a  banner  charged  with  a 
pile  as  in  the  Arms. 

John  Bellingham  of  .  .  .  in  Kendall  (Ward,  co.  Westmoreland), 
Esq.,  brother  to  Sir  Roger  Bellingham  of  Burnesyde,  in  Kendall,  Kt., 
mar.  .  .  .  da.  of  .  .  .  and  by  her  had  issue, — John,  son  and  heir. 

John  Bellingham  of  Finchamsted,  co.  Berks,  Esq.,  son  and  heir  of 
John,  mar.  Jone,  da.  of  .  .  .  Wakemann,  and  widow  of  .  .  .  Eldon  of 
Gylford,  co.  Surrey,  Esq.,  and  by  her  had  issue, — Henry,  son  and  heir. 

Henry  Bellingham  of  Orstone  St.  George,  co.  Wilts,  son  and  heir 
of  John,  mar.  Dorathe,  da.  of  .  .  .  Lewknor  of  Buckingham  (in  Old 
Shoreham),  co.  Sussex. 


BENNETT  of  Norton  Bavent. 
Arms  : — Gules,  three  demi-lions  rampant  Argent,  a  mullet  for  difference. 
Thomas  Bennett  of  Norton  Bavent,  co.  Wilts,  Gent.,  mar.  da.  of 


250 


VISITATION  OF  WILTSHIRE,  15G5. 


.  .  .  Page  of  the  Devizes  in  Wilts,  and  by  her  had  issue, — John,  son 
and  heir. 

John  Bennett  of  Xorth  Bavent,  son  and  heir  of  Thomas,  mar.  Agnes, 
da.  of  .  .  .  Forward  in  co.  Somerset,  and  by  her  had  issue,— John,  son 
and  heir  ;  Thomas,  Docter  of  the  Civill  Lawe,  second  son  ;  William,  third 
son  ;  John,  fourth  son. 

William  Bennett  of  Norton  Bavent,  .third  son  of  John,  mar.  Isahell, 
da.  of  Augustin  Dursley  in  co.  Gloc,  and  by  her  had  issue,— William, 
son  and  heir;  John,  second  son;  Jane,  mar.  to  Edmond  Wyckwick  of 
Sarum,  co.  Wilts  ;  Jone,  mar.  to  Robert  Chamberlayn  of  Sutton,  co. 
Wilts ;  Katherin,  mar.  to  Lyonell  Tyehborne  of  Sarum ;  Elizabeth,  mar. 
William  Pyray  of  Warmyster,  co.  Wilts. 

William  Bennett  of  Norton  Bavent,  son  and  heir  of  William,  mar. 
to  his  first  wife  Margerett,  da.  of  John  Ayleard  of  Basingstoke,  co. 
South'ton,  and  by  her  hath  issue, — Thomas,  son  and  heir ;  William, 
second  son  ;  and  Margaret ; — after,  the  said  William  mar.  to  his  second 
■wife  Katherin,  da.  of  William  Willoughby  of  Sylton,  co.  Dorset,  and  by 
her  as  yet  hath  no  issue. 


BENNETT  of  Pithouse. 

Arms  : — Quarterly,  Argent  and  Or,  an  eagle  with  two  heads  displayed 
Gules. 

Crest  : — On  a  whilk  shell  Or  a  Cornish  chough  proper. 

William  Pytt  alias  Bennett  of  Pytthowse,  co.  Wilts,  Gent.,  mar. 
and  had  issue, — Thomas,  son  and  heir. 

Thomas  Pytt  alias  Bennett  of  Pytthowse,  Gent.,  son  and  heir  of 
William,  mar.  Jlary,  da.  of  .  .  .  Fryth  of  Hindon,  in  the  same  co.,  and 
by  her  hath  issue, — John,  son  and  heir ;  Thomas,  second  son. 

John  Bennett  of  Pytthowse,  son  and  heir  of  Thomas,  mar.  Agnes, 
da.  of  .  .  .  Topp  of  Fenny  Sutton,  co.  Wilts,  and  by  her  hath  issue, — 
Thomas,  son  and  heir ;  John,  second  son  (of  Boyton) ;  Edward,  third 
son  (of  Stockton)  ;  Mary  mar.  to  John  Davithe  of  Tysbury,  co.  Wilts, 

Thomas  Bennett  of  Pytthowse,  son  and  heir  of  John,  mar.  Mary, 
of  Christopher  AshlocTc  of  Haytesbury,  co.  Wilts,  and  by  her  hath 
issue, — John,  son  and  heir  ;  Thomas,  second  son  ;  and  Mary. 


BEWSHIN  of  Cottells  Al worth. 

Arms: — Paly  wavy  of  six  Argent  and  Sable,  on  a  chief  of  the  second 
three  crescents  of  the  first. 

Thomas  Bewshin  of  Bewshin,  co.  Dorset,  mar.  Jone,  da.  of  Philip 
Fitzivarin,  and  by  her  had  issue, — William. 

William  Bewshin  of  Bewshin,  son  and  heir  of  Thomas,  mar.  and 
had  issue, — John. 

John  Bewshin  of  Bewshin,  son  and  heir  of  William,  mar.  and  had 
issue, — Thomas. 

Thomas  Bewshin  of  Bewshin,  son  and  heir  of  John,  mar.  Cescille, 
da.  of  .  .  .  Strange,  nere  Cyscister,  in  co.  Gloc,  and  by  her  had  issue,— 


VISITATION  OF  WILTSHIRE,  15G5. 


251 


Anthony,  son  and  heir ;  Robert,  second  son,  died  sans  issue ;  John, 
third  son  ;  Margarett,  first  mar.  to  Edward  Langford,  after  to  Robert 
White,  and  thirdly  to  Robert  Wallys,  and  had  issue  by  them. 

Anthony  Bewshin  of  Bewshin,  son  and  heir  of  Thomas,  mar. 
Margerett,  da.  of  John  Agaunt  of  Nashe,  co.  Dorset,  and  by  her  had 
issue, — John,  son  and  heir  ;  and  Jane,  unman 

John  Bewshin  of  Cottells  Al worth,  co.  Wilts,  Esq.,  son  and  heir  of 
Anthony,  mar.  Elizabeth,  da.  of  John  Eyre  of  Chavile,  co.  afs'd,  and  by 
her  as  yet  hath  no  issue. 


BLAKE  of  Hilcott. 

Arms  : — Argent,  ei  chevron  between  three  garbs  Sable,  a  crescent  for 
difference. 

Robert  Blaake  of  Cumberford,  co.  Wilts,  Esq.,  mar.  Avys,  da.  of 
.  .  .  Wallop  of  co  Hampsh.,  and  by  her  had  issue, — Gilbert  and 
Alexander,  died  both  sans  issue  ;  Robert  ;  and  John  ;  Elizabeth ;  Alys  ; 
and  J  one. 

Robert  Blaake  of  Cawne  in  the  said  co.,  third  son  and  heir  of 
Robert,  mar.  Margerett,  da.  of  Sir  Thomas  Englefeild  of  Englefeild,  co. 
Berks,  and  by  her  had  issue, — Roger,  son  and  heir;  Ann,  mar.  to 
Robert  Baynard  of  Lackham,  co.  Wilts,  Esq. 

Roger  Blaake  of  Cawne,  son  and  heir  of  Robert,  mar.  Mary,  da.  of 
Philip  Baynard  of  Lackham,  and  by  her  had  issue, — Thomas,  son  and 
heir ;  Robert,  second  son ;  John,  third  son ;  Sibell,  mar.  to  Henry 
Bull  of  co.  Wilts;  Jone,  mar.  to  Anthony  Goddard  of  Hartham,  co. 
Wilts,  Gent.  ;  Mary,  mar.  to  Edward  Langrige  of  Langrige,  co.  South'ton, 
Gent. 

Thomas  Blaake  of  Pynnell,  co.  Wilts,  son  and  heir  of  Roger,  mar. 
Edyth,  da.  of  Thomas  Joy  of  West  Keinton,  co.  afs'd,  Esq.,  and  by  her 
hath  issue, — Roger,  son  and  heir ;  Michell ;  Gyles  ;  Francis  :  and  others. 

Robert  Blaake  of  the  Boroughe  of  Cawne,  second  son  of  Roger  and 
brother  of  Thomas,  mar.  Alis,  da.  of  Robert  Smyth  of  Lacocke,  co.  afs'd, 
and  had  issue, — Roger,  sou  and  heir;  Anthony,  second  son;  Jone  and 
Marye. 

John  Blaake  of  Hilcott,  co.  Wilts,  third  son  to  Roger  and  brother 
to  Thomas  and  Robert,  mar.  Jone,  da.  of  .  .  .  Clarke  of  Shawe,  co.  afs'd, 
and  by  her  as  yet  hath  no  issue. 


BOWER  of  Donhead. 

Arms  : — Sable,  a  cinque/oil  Ermine  in  chief  three  talhoti  heads  erased  0rn 

Thomas  Bower  of  Dunned  Andre w,  co.  WTilts,  Gent.,  son  and  heir  of 
Edmond  of  the  same  place,  mar.  to  his  first  wife  Alice,  da.  of  William 
Thornhull  of  Stawbridgc,  co.  Dorset,  Esq.,  and  by  her  had  issue, — Edward, 
son  and  heir ;  Gyles,  second  son  ;  Adryan,  Agnes,  and  Elizabeth  ;  after, 
he  mar.  to  his  second  wife,  Warborowe,  da.  to  William  Hussey  of 
Eblesborne,  co.  Dorset,  and  by  her  had  no  issue. 


252 


VISITATION  OF  WILTSHIRE,  1565. 


BRETON  of  Monkton  Farley. 
Arms: — Quarterly,  Or  and  Gules,  a  bordurc  Sable. 

William  Breton  of  Layer,  co.  Essex,  mar.  .  .  .  da.  of  .  .  .  Haines 
of  .  .  .  co.  Essex,  Gent.,  and  by  her  had  issue, — William,  son  and 
heir  ;  and  Grace,  mar.  to  .  . ' .  Ratcliff  of  ...  in  the  same  co. 

William  Breton  of  Layer,  son  and  heir  of  William,  mar.  Ann,  da. 
of  .  .  .  Denham  of  the  North,  and  by  her  had  issue, — Henry,  son  and 
heir ;  John,  died  young ;  Francis,  third  son  ;  Thomas,  fourth  son,  died 
young  ;  William,  fifth  son. 

Henry  Breton  of  Monkton  Farley,  co.  Wilts,  son  and  heir  of 
William,  mar.  Ann,  da.  of  George  Cowlte  of  Candish,  co.  Suff.,  and  by 
her  hath  issue, — George,  son  and  heir ;  William,  second  son  ;  Margcrett, 
mar.  to  .  .  .  Hamond  of  Neyland,  co.  Suff.,  Gent.  ;  Elizabeth,  unmar. 


BROUNKER  of  Melksham. 

Arms  : — Argent,  six  pellets  two  two  and  two,  on  a  chief  embattled  Sable  a 
lozenge  fessways  of  the  field,  charged  with  a  cross  patee  of  the 
second,  impaling  Argent,  seven  mascles  conjoined  Azure,  three 
three  and  one,  between  the  first  and  second  rows  two  roses 
Gules  (Braybrooke). 

Crest  : — A  dexter  cubit  arm  verted  Argent  charged  with  two  bendlets  wavy 
of  the  second,  in  the  hand  proper  a  lozenge  Gules. 
Another  impalement.  Per  f ess  crenelle'e  Or  and  Gules  three  gates 
counter  changed  (Yate). 

Robert  Brounker  of  Melkesham,  co.  Wilts,  Gent ,  mar.  ...  da.  of 
.  .  .  Gouldringe,  and  by  her  had  issue, — Henry,  son  and  heir;  Jone,  mar. 
to  John  Smyth  of  Cosham,  co.  Wilts. 

Henry  Brounker  of  Melkesham,  Esq.,  son  and  heir  of  Robert,  mar. 
to  his  first  wife  Elizabeth,  da.  of  James  Braybrooke  of  Abington,  co. 
Berks,  Esq.,  and  by  her  had  issue, — Jone,  mar.  to  Rafe  Jennyns  of  co. 
Som'set,  Esq.  ;  Elizabeth,  mar.  to  Robert  Davy  of  Norfolk,  Gent.  ;  after, 
the  said  Henry  mar.  to  his  second  wife,  Ursula,  da.  of  John  Yate  of 
Liford,  co.  Berks,  and  by  her  hath  issue, — William,  son  and  heir,  now 
living  ;  Henry,  second  son  ;  Suzan,  mar.  to  Robert  Halswell  of  Gow- 
thurst,  co.  Som'set,  Esq.  ;  Ann,  mar.  to  Edward  Long  of  Whaddon,  co. 
Wilts,  and  now  heir  by  adoption  of  Thomas  Long  of  Trowbridge,  co. 
af'd,  Gent,  ;  Ellinor,  unmar. 

(Continued  in  the  Visitation  of  1623.) 

BRUNING  of  Segrey. 

Arms: — Quarterly  of  6.  1,  Gules,  two  bends  wavy  Argent.  2,  Or,  a 
fess  Sable  between  three  crescents  Azure  (Bremmore).  3,  Gules, 
two  arms  meeting  in  chevron  Argent  supporting  a  human 
heart  Or  (De  la  Folly).  4,  Argent,  a  lion  rampant  Gules 
ducal  I y  crowned  Or  a  crescent  for  difference  (Turbervile).  5, 
Skilling,  a  crescent  for  difference  ;  impaling  Quarterly,  1  and 
4,  Argent,  a  chevron  Gules  between  three  bugle-horns  Sable 
(Wayte).  2  and  3,  Argent,  a  lion  rampant  Gules  ducal  fy 
crowned  Or,  a  martlet  for  difference  (Mompesson). 


INQUISITIONES  POST  MORTEM. 


253 


Crest  : — A  demi-lion  rampant  double  queued  Gules  guttce  oVOr  ducally 
crowned  Argent. 

Nicholas  Bruning  of  Winterborne  Steplcton,  co.  Dorset,  mar,  and 
had  issue,  —  Robert,  son  and  heir. 

Robert  Bruning  of  Winterborne,  son  and  heir  of  Nicholas,  mar. 
Clement,  da.  and  one  of  the  heirs  of  William-  Bayford  and  of  Jone,  his 
wife,  da.  and  heir  of  John  Bremmor  and  of  Edith,  his  wife,  da.  and  heir, 
of  Henry  Del  a  foil  ye,  son  and  heir  of  Adam  Delafolly  and  of  Anne,  his 
wife,  da.  and  heir  of  Richard  Grateley  and  of  Agnes,  his  wife,  da.  and 
heir  of  William  le  Chesingbery,  which  Robert  and  Clement  had  issue, — 
Richard,  son  and  heir. 

Richard  Bruning  of  "Winterborne,  son  and  heir  of  Robert,  mar. 
Elinor,  da.  of  .  .  .  and  by  her  had  issue, — Thomas,  son  and  heir. 

Thomas  Bruxixg  of  Chesingbery  Delafollye,  co.  Wilts,  son  and  heir 
of  Richard,  mar.  Jone,  da.  and  one  of  the  heirs  of  Hugh  Turberville  of 
co.  Dorset,  and  by  her  had  issue, — Richard,  son  and  heir. 

Richard  Bruxixc  of  Chesingbery,  son  and  heir  of  Thomas,  mar. 
Mary,  da.  and  one  of  the  heirs  of  Mychell  Shilling  of  Howghton,  co. 
Wilts,  Gent.,  and  by  her  had  issue, — Richard,  son  and  heir ;  Robert, 
second  son. 

Richard  Bruxixg  of  Segre,  co.  Wilts,  Esq.,  son  and  heir  of  Richard, 
mar.  Elynor,  eldest  da.  and  one  of  the  heirs  of  William  Wayte,  son  and 
heir  of  Richard,  son  and  heir  of  Phillip,  which  William  Wayte  mar. 
Ann,  da.  of  John  Mompesson,  sister  and  coheir  to  Edinond  Mompesson, 
son  and  heir  of  Drew  Mompesson  and  of  Agnes,  his  wife,  da.  and  heir 
of  Robert  Wathins,  which  Drew  was  son  and  heir  of  John  Mompesson 
and  of  Isabel,  his  wife,  da.  and  one  of  the  heirs  of  Thomas  Drew,  which 
John  Mompesson  was  son  and  heir  of  Robert ;  and  the  said  Richard 
Bruning  and  Elinor,  his  wife,  had  issue, — Francis,  son  and  heir ; 
Richard,  second  son ;  Thomas,  third  son  ;  William,  fourth  sou  ;  Mary  ; 
Elizabeth  ;  Elynor ;  Alys  ;  Ann  ;  Mary  ;  and  Frances. 

(To  be  continued.) 


Juqufetttones  Jpost  jllortnn, 

(Continued  from  p.  190.) 

Cadwallader  ap  Thomas  ap  Richard,  ob.  10  Nov.  5  Car.  I.  1629 — 1st 
Inq.  at  Ruthin  11  Aug.  5  Car.  I.  ;  2nd  Inq.  at  Wrexham  18  Jan.  13 
Car.  I. — Denbigh — Thomas  ap  Cadwallader  s.  <fe  h.,  set.  13. 

Cesar,  Dame  Su^an,  ob.  22  June  lG-iO — 1st  Inq.  at  London  2  Apr.  17 
Car.  I.;  2nd  Inq.  at  Deptford  11  May  17  Car.  I. — Kent,  Essex, 
London — 

.   .   .   Cwsar,  s.  k  h.,  ob.  v.m.=j= 

r  J 

John,  s.  &  h.  of  his  grandmother,  xt.  \9 
22  Sept.  1640. 


254 


INQUISITIONES  POST  MORTEM. 


Cesar,  Dame  Susan,  widow,  ob.  22  June  1642  :  1st  husb.  Thomas 
Ca3sar,  Knt.,  a  Baron  of  the  Exchequer ;  2nd  husb.  Thomas  Philpott, 
Esq.— 1st  Inq.  at  the  Guildhall  2  Apr.  17  Car.  I.,  2nd  Inq.  at 
Deptford  11  May  17  Car.  I. — London,  Kent,  Essex — Ferdinand  2  son  ; 
Mary,  married  to  Ralph  Knapton  ;  Margery  married  to  .  .  . ;  Vilers 
Philpott  only  son  by  2nd  husband — 

Thomas  [Cresar],  1  son,  ob.  v.p.  &  in. 

r  J 

John,  1  son  &  h.,  &  cons.  &  h.  of  his  grandmother, 
set.  18,  1642. 

Cage,  Elizabeth,  wife  of  John  Cage,  ob.  22  July  1629—  Inq.  at  Ipswich 
5  Apr.  14  Car.  I. — Suffolk — Elizabeth  only  da.  &  h.,  set.  8. 

Cage,  John,  will  5  Jan.  1637,  ob.  15  Jan.  13  Car.  I. —  Inq.  at  Chipping 
Wycomb3  Apr.  14  Car.  I. — Bucks — Elizabeth,  only  da.  &  h.,  aet.  8. 

Cage,  Robert,  ob.  19  Nov.  ult.—  Inq.  at  "Winchester  12  Jan.  22  Jac.  I. — 
Southampton — William  s.  &  h.,  rct.  24. 

Cage,  Tobias,  Knt.,  ob.  22  Oct.  17  Car.  I.— Inq.  at  Stratford  L.  13 
Nov.  17  Car.  I. — Essex,  London — Tobias  s.  A:  h.,  set.  12. 

Catster,  Alexander,  ob.  15  Oct.  1644— Inq.  at  Horncastle  27  March  21 
Car.  I. — Lincoln — Robert  s.  &  h.,  set.  17. 

Calcott,  Kobert,  of  Byfeld,  gent.,  ob.  6  March  ult. — Inq.  at  Northamp- 
ton 4  June  2  Jac.  I. — Northampton — John  s.  &  h.,  aet.  20  yrs. 
8  mo.  Arc. 

Caldwall,  Daniel,  ob.  10  Nov.  1634— Inq.  at  Stratford  L.  14  Oct. 

11  Car.  I. — London,  Essex — 1.  Mary;  2.  Mary;  3.  Elizabeth;  4. 

Anne  ;  4  da.  and  coheirs. 
CaLemache  (sic),  John,  ob.  10  Feb.  ult, — Inq.  at  Wickham  Market 

2  Hen.  8.  -Suffolk— Lionel  s  &  h.,  aet.  20. 
Callard,  Humphrey,  brother  of  Roger  Callard,  20  Jan.  22  Hen.  7  {sic), 

ob.  s.p. — Inq.  at  Woborne  5  Oct.  2  Hen.  8. — Bedford — William  s.  of 

Walter  Callard,  &  cons.  &  h.  of  said  Humphrey,  aet.  15,  2  Hen.  8. 
Calle,  Michael,  ob.  6  Mar.  ult.— Inq.  at  Shafton  12  Sept.  15  Eliz. — 

Dorset — Joane,  d.  &  h.,  aet.  3  yrs.  12  days. 
Callibutt,  Bridget,  ob.  16  July  6  Eliz.— Inq.  at  Castleaere  17  Apr. 

7  Eliz.— Norfolk— John  s.  k  h.,  set.  40. 
Callibut,  John,  ob.  20  Feb.  1  and  2  Ph.  and  M. — Inq.  at  Walsingham 

11  Apr.  1  and  2  Ph.  and  M.— Norfolk- John  s.  &  h.,  set.  30. 
Calltce,  Henry,  of  Parva  Havle,  ob.  4  Oct.  ult. — Inq.  at  Sleaford  21 

Oct.  4  &  5  Ph.  &  M. — Lincoln—  Robert  s,  &  h.,  act.  30. 
Callts,  William,  ob.  25  Apr.  1  Jac.  L— Inq.  at  Sleaford  19  Sept.  1  Jac.  I. 

— Lincoln — William  s.  &  h.,  an.  6. 
Callow,  William,  ob.  4  May  ult. — Inq.  at  Donyngton  29  July  2  &  3 

Ph.  &  M. — Lincoln — William  2  son  &  h.  male  ; 

Thomas,  1st  son.=f= 

r  J 

Rose,  d.  &  h.,  &  cons.  &  h.  of  her 
grandfather,  Kt.  3. 

Calmady,  Joshua,  gent.,  aet.  21,  born  at  Plympton  Mary — Inq.  22  July 
28  Eliz.— Devon. 

Calome,  Richard,  ob.  25  Feb.  ult.— Inq.  at  York  Castle  18  July  23  Eliz. 
— Yorks — William  s.  <k  h.,  sot.  32. 


INQUISITIONES  TOST  MORTEM. 


255 


Calthorpe,  Christopher — Inq.  at  Holt  Market  24  Jan.  18  Eliz. — 
Norfolk. 

Calthorpe,  Henry,  Knt.,  ob.  1  Aug.  13  Car.  I. — Inq.  at  Norwich  14 

Sept.  13  Car.  I. — Norfolk,  London — Jacobus  s.  &  h.,  set.  11. 
Calveley,  Edward,  ob.  7  Nov.  1G3G— Inq.  at  Wigan  24  Apr.  13  Car.  I. 

— Chester — John  s.  k  h.,  ret.  18. 
Calvelshey,  John,  gent. — Inq.  at  Somerton  4  Jan.  30  Eliz. — Somerset 

—Richard  s.  &  h.,  ret.  12. 
Calyerley,  Christopher,  of  Eccleshyll,  gent.,  ob.  10  May  11  Hen.  8. — 

Inq.  at  Selby  26  Sep.  11  Hen.  "8.— Yorks— Walter  s.  &  h.,  ret.  6, 

11  Hen.  S,  married  to  Jane  (?  Agnes)  d.  of  Nicholas  Lokkey  of 
Bradford,  clothier. 

Calverley,  Walter,  ob.  31  Dec.  29  Hen.  8.,  s.p.m.—  Inq.  at  Leeds 
24  Sept.  31  Hen.  8.— Yorks— Anne  sole  d.  &  h.,  ret.  1  ;  William  C, 
Esq  ,  cons.  &  h.  male  of  Walter. 

Calwoodlegh,  Humphrey,  Esq.,  ob.  15  Nov.    ult. — Inq.    11  April 

12  Hen.  8. — Devon — Joan  wife  of  Roger  Arundell,  cons.  &  h.,  ret.  20. 
Calybutt,  John,  Esq.,  ob.  at  Upton,  co.  Northampton,  23  Oct.  ult. — 

Inq.  at  Swaffham  Market,  16  Jan.    12  Eliz. — Norfolk — Margaret; 

Anne  ;  Susan  ;  Elizabeth  ;  daughters  &  coheirs. 
Campe,  Laurence,  ob.  1637 — Inq.  at  the  Guildhall  27  Oct.  13  Car.  I. — 

London,  Herts,  Middx — Laurence  s.  &  h. 
Canninge,  Edward,  ob.  12  June  1631 — Inq.  at  Cheltenham  6  Sept. 

7  Car.  I. — Gloucester — Edward  s.  &  h.,  ret.  8,  29  Sept.  ult. 
Canington,  William,  ob.  at  Southbrent  9  Jan.  35  Eliz.,  s.p. — Inq.  at 

Bridgwater  19  April  35  Eliz  — Somerset — Robert  s.  &  h.,  ret.  6. 
Capell,  Henry,  Knt.,  ob.  1  Feb.  4  &  5  Ph.  v.t  M.  —Inq.  at  Bridgewater, 

30  Apr.  3  &  4  Ph.  cfc  M.  (sic)  —  Somerset — Edward  bro.  it  h.,  ret.  47. 
Capell,  Dame  Jane,  ob.  22  Aug.  ult. — Inq.  at  Brentwood  28  Oct. 

16  Jac.  I. — Essex — Gamaliel  C,  Knt.,  s.  &  h.,  ret.  26. 
Capell,  William,  Knt.,  ob.  6  Sept.  ult. — Inq.  at  Ipswich  12  Nov. 

7  Hen.  8  ;  Inq.  at  Wursted  8  Nov.  7  Hen.  8  —Suffolk,  Norfolk- 
Giles  C,  Knt.,  s.  &  h.,  set.  30.-i= 

r  -r  J 

Henry,  1st  son.  Edward,  2nd  son. 

Cardex,  Humphrey,  ob.  24  June  1638 — Inq.  at  Deptford  19  July 

14  Car.  I. — Kent — John  s.  &  h.,  ret.  1. 
Carden,  alias  Carwardex,  Thomas,  ob.  8  Jan.  1592 — Inq.  at  Rugeley 

24   Sept.   37   Eliz.— Stafford — Elizabeth;  Matilda;  Joyce;  Mary; 

daughters  &  coheirs. 
Cardinall,   Mary,  ob.  5  Dec.  13  Car.  I. — Inq.  at  Ipswich  23  Oct. 

14  Car.  I.— Suffolk— William,  s.  &  h.,  ret.  19. 
Carew,  Anne,  widow,  ob.  28  Aug.  ult. — Inq.  at  St.  John  Street,  30  Oct. 

3  Jac.  I. — Middx — George,  Lord  Carew  of  Clopton,  s.  of  Anne — 

Peter  C,  Knt.,  1st  sou.=f= 

Anne,  d.  &  h.,  &  cons.  &  h.  of  Anne,=Alan  Apsley,  Kt. 
set.  22. 


(To  be  continued,/ 


256 


jlofirrs  of  IBoohs. 


The  History  of  the  Island  of  Antigua.  By  Vere  Langford  Oliver. 
Vol.  I.  London  (Mitchell  and  Hughes).  Folio. 
After  a  preparation  of  several  years,  Mr.  Oliver  has  issued  to  the 
public  the  first  volume  of  his  "  History  of  Antigua,"  the  result  being  a 
perfect  storehouse  of  information  relating  to  the  island  and  the  families 
which  have  inhabited  it.  The  work  commences  with  a  description  of 
the  original  settlement  of  the  Leeward  Islands,  including  transcripts  of 
some  very  interesting  documents  preserved  in  the  British  Museum. 
St.  Christopher's  was  the  first  of  the  islands  to  be  colonized,  Thomas 
Warner,  afterwards  Sir  Thomas,  being  leader  of  the  expedition,  which 
was  fitted  out  by  one  Ralph  Merrifield,  a  London  merchant.  Antigua 
itself  was  first  settled  about  1632  under  Edward  Warner,  son  of  Sir 
Thomas.  Mr.  Oliver  has  given  in  chronological  order,  and  in  much 
detail,  the  principal  events  which  have  occurred  in  the  island  from  the 
first  settlement  until  modern  times,  but  the  most  interesting  portion  of 
the  work  to  genealogists  consists  in  the  large  number  of  West  Indian 
pedigrees  included  in  it.  We  are  glad  to  observe  that  the  author  has 
spared  no  pains  to  make  these  pedigrees  as  complete  as  possible,  having 
personally  visited  Antigua,  and  "  made  copious  extracts  from  the 
parish  registers  and  local  records,  besides  copying  all  the  monumental 
inscriptions  in  the  various  churchyards  and  plantation  burial  grounds." 
He  has  also  printed  very  full  extracts  from  deeds  enrolled  on  the  Close 
Rolls,  and  a  large  number  of  wills  proved  in  London  and  in  the  Colony 
itself. 

Among  the  longer  and  more  important  pedigrees  contained  in  this 
volume  are  those  of  A  thill,  Baijer,  Bethel  1,  Blackmail,  Blake,  Byam, 
Chester,  Codrington,  Dasent,  Fleming  and  Freeman.  Few  of  these 
pedigrees  go  back  to  any  great  antiquity,  the  author's  object  having 
evidently  been  to  trace  the  descendants  of  each  family  from  the  first 
ancestor  who  settled  in  the  Colony,  but  in  some  cases,  as  for  instance  in 
that  of  Codrington,  an  attempt  has  clearly  been  made  to  carry  the 
lineage  further  back.  In  this  particular  case  the  attempt  has  apparently 
failed,  for  as  Mr.  Oliver  has  printed  both  the  pedigree  of  the  Codring- 
tons  of  Barbados  and  that  of  the  ancient  family  of  the  name  long- 
seated  at  Codrington  in  Gloucestershire,  and  has  carefully  refrained 
from  connecting  them,  we  presume  that  he  does  not  accept  the  truth  of 
the  descent  set  out  in  Burke's  "  Peerage  and  Baronetage,"  and  in  the 
late  Mr.  Shirley's  "Noble  and  Gentle  Men  of  England."  On  the  other 
hand,  though  Mr.  Oliver  has  been  so  careful  not  to  admit  into  his  work 
a  pedigree  for  which  he  has,  we  suppose,  found  no  satisfactory  evidence, 
he  has  seen  fit  to  record  some  family  traditions  for  which  little  or  no 
proof  can  be  adduced.  We  are  told  for  example,  that  Samuel  Auchin- 
leck  of  Antigua,  son  of  a  certain  David  Auchinleck,  whose  place  of 
residence  is  not  given,  is  stated  to  have  been  the  representative  of  the 


NOTICES  OF  BOOKS. 


257 


Barons  of  the  island  of  Auchinleck ;  but  when  we  look  for  proof 
of  this  statement  we  find  nothing  but  a  memorandum  left  by  the 
daughter-in-law  of  the  above  Samuel,  a  letter  dated  in  18SG  from 
a  Scotch  clergyman,  and  an  obituary  notice  from  "  The  Gentleman's 
Magazine"  for  the  year  1819.  Harry  Alexander,  styled  of  "Mains 
Menstrie,"  is  said  to  have  "  claimed  to  be  nephew  of  Henry,  5th 
Earl  of  Stirling,"  though,  on  reference  to  the  Peerages,  we  find  that 
this  nobleman  was  succeeded  m  his  titles  by  a  very  distant  kinsman,. so 
that  it  is  extremely  improbable  that  he  had  a  legitimate  nephew  of  the 
name  of  Alexander.  The  ancestor  of  the  Blakes,  Baronets,  of  Suffolk  and 
St.  Christopher's  is  declared  to  have  been  "probably  of  the  same  stock 
as  Lord  Wallscourt,"  but  here  again  no  proof  is  given.  The  book  is, 
however,  on  the  whole  a  thoroughly  good  one,  and  we  shall  look  forward 
with  much  interest  to  the  publication  of  the  second  and  concluding 
volume,  which  is,  we  understand,  to  be  forthcoming  shortly. 

Memorials  op  the  Danvers  Family,  (of  Dauntsey  and  Culworth). 
By  F.  X.  Maenamara,  M.D.,  London  (Hardy  <fc  Page).  8vo. 

The  mere  fact  that  any  family  claims  an  unbroken  male  descent  from 
a  companion  in  arms  of  the  Conqueror,  is  sufficient  to  render  their 
pedigree  of  interest  to  every  genealogist.  In  the  present  case  the  family 
of  Danvers  has  been  fortunate  enough  to  find  a  historian  whose 
antiquarian  knowledge  and  literary  skill  has  enabled  him  to  make  an 
independent  investigation  into  the  records  of  the  past,  and  to  tell  the 
story  of  the  race  accurately  and  pleasantly.  The  author  tells  us  in  his 
preface  that  when  he  commenced  his  examination  into  the  pedigree, 
"  the  descent  of  the  family  could  not,  in  fact,  be  authenticated  beyond 
John  Danvers  of  Hornsey,  who  died  in  the  year  1803."  This  John 
Danvers  was,  it  is  true,  traditionally  believed  to  be  descended  from  the 
Danvers'  of  Swithlands,  on  the  strength  of  some  letters  addressed  to 
him  by  the  last  baronet  of  that  family,  in  which  the  latter  styles  himself 
"  your  faithful  and  affectionate  relation  and  friend."  The  relationship 
however  turned  out  to  be  a  very  distant  one  through  the  baronet's  wife 
merely,. and  Dr.  Maenamara  claims  to  have  established  the  descent  of 
John  Danvers,  of  Hornsey,  from  quite  a  different  line.  We  will  now 
proceed  very  briefly  to  examine  the  pedigree  as  it  has  been  placed  before 
us.  The  author  commences,  somewhat  inappropriately  we  think,  with  a 
charter,  the  date  of  which  is  placed  between  1140  and  1147,  from  Alan, 
Count  of  Brittany  and  Earl  of  Richmond,  to  Alexander,  Bishop  of  Lin- 
coln, in  which  the  Earl  grants  to  the  Bishop,  the  manor  of  Kniveton 
("  Kmvetunam")  in  Yorkshire,  with  remainder  to  "  Robt.  de  Aluers 
filius  neptis  ejusdem  Alex,  epi."  (no  marks  of  contraction  are  to  be  found 
in  the  text).  This  Robert  de  Aluers  is  identified,  no  proof  being  given, 
with  a  Robert  Danvers,  "  who,  about  the  year  1145,  was  a  witness  to  a 
charter  given  by  Robert  Chevauchesul  to  Thame  Abbey,  a  charter  which 
was  subsequently  confirmed  by  Alexander,  Bishop  of  Lincoln."  We  are 
then  told  that  this  Robert  was  father  of  a  certain  William  Danvers,  who 
married  Emma,  sister  to  Robert  Chevauchesul.  The  charters  as  quoted 
by  Dr.  Maenamara  from  the  Chartulary  of  Thame,  which  he  has  been 
fortunate  enough  to  be  able  to  examine,  show  that  William  Danvers 
S 


258 


NOTICES  OF  BOOKS. 


was  of  Tetsworth,  in  Oxfordshire,  and  together  with  the  records  of  the 
Abbey  of  Eynsham,  and  other  evidences,  satisfactorily  carry  the  pedigree 
from  him  to  Richard  Danvers,  of  Ipswell,  in  the  same  comity,  living 
9  Ric.  II,  the  undoubted  ancestor  of  the  Cul worth  family.    There  is  next 
presented  to  our  notice  a  Robert  de  Aluers,  who,  according  to  the 
Domesday  survey,  held  a  house  in  capite  in  the  town  of  Northampton. 
This  person,  we  are  invited  to  believe,  again  with  absolutely  no  proof, 
was  a  son  or  nephew  of  Roland  de  Alvers,  who  came  over  to  England 
at  the  Conquest,  as  Dr.  Macnamara  thinks,  but  on  very  slender  grounds, 
it  appears  to  us,  from  Auvers  in  the  Cotentin.    A  somewhat  fanciful 
picture  is  given  of  this  Roland's  departure  to  join  Duke  William's 
forces,  the  colour  of  his  eyes,  and  even  his  ruddy  complexion  being 
carefully  noted.    The  authority  for  his  existence,  however,  rests  as  far 
as  we  can  see,  solely  upon  a  pedigree  among  Vincent's  MSS.  in  the 
College  of  Arms,  and  a  statement,  unsupported  by  evidence  of  any  kind, 
by  Dugdale  in  his  History  of  Warwickshire.    It  is  only  fair  to  add  that 
Dr.  Macnamara   has  shown  that  Vincent's  pedigree   was  evidently 
compiled  from  records  other  than  those  of  Thame  Abbey,  and  yet  the 
later  part  of  it  is  borne  out  in  almost  every  particular  by  the  charters 
mentioned  above.    The  Richard  Danvers  of  Ipswell,  who,  as  we  have 
stated,  was  living  9  Ric.  II,  married  Agnes,  daughter  and  heir  of  Sir 
John  Brancestre,  whose  arms  the  Danvers  family  for  a  considerable 
period  assumed  instead  of  their  own.   His  grandson  Sir  Robert  Danvers, 
one  of  the  justices  of  the  Common  Tleas,  purchased  Culworth,  which 
estate  was  afterwards  sold  by  his  daughters  to  their  uncle  Richard 
Danvers,  of  Prestcote.    Richard's  son,  Sir  John  Danvers  of  Dauntsey, 
in  Wilts,"  left  several  sons  ;  from  Thomas  the  eldest  was  descended 
Henry  Danvers.  Earl  of  Dauby  and  his  brother  Sir  John  Danvers  the 
regicide,  while  William  the  third  son,  by  his  wife  Elizabeth  Fiennes, 
became  ancestor  of  the  Culworth  line.    We  now  come  to  a  very  critical 
part  of  the  pedigree.    John  Danvers,  son  of  this  William,  left  two  sons 
Samuel,  ancestor  of  the  extinct  baronets  of  Culworth,  and  Daniel 
Danvers,  who  in  1G17  purchased  the  manor  of  Horley,  and  died  at  that 
place  in  1623.    His  second,  but  eldest  surviving,  son  Anthony  was  also 
of  Horley,  and  two  of  the  sons  of  this  Anthony,  John  and  Daniel,  were 
admitted  as  founder's  kin  at  Winchester,  in  right  of  their  descent  from 
Elizabeth  Fiennes.    Anthony  Danvers  together  with  his  wife  Elizabeth 
and  his  son  John  sold  the  manor  of  Horley,  by  a  line  levied  in  1GG3. 
He  then  disappears,  Dr.  Macnamara  not  having  been  able  to  find  his 
will  or  any  grant  of  administration  to  his  effects.    In  the  year  1G67, 
however  was  proved  the  will  of  a  Mrs.  Elizabeth  Danvers,  widow,  of  the 
parish  of  St.  Andrew's,  Elolborn,  and  it  is  upon  the  identification  of  this 
Mrs.  Elizabeth  Danvers  with  Elizabeth  wife  of  Anthony  of  Horley,  that 
the  entire  pedigree  of  the  modern  family  of  Danvers  rests.    The  names 
of  her  children  mentioned  by  Elizabeth  Danvers  in  this  most  important 
will  (which  we  regret  has  not  been  printed  in  extenso),  certainly  fit  in 
most  remarkably  with  those  of  the  children  of  Anthony  baptized  at 
Horley,  with  the  exception  of  a  son  Samuel,  and  a  daughter  Cleaveland, 
whose  christian  name  it  subsequently  transpires  was  Susannah.  Accord- 
ing to  the  Horley  registers,  however,  Anthony  had  no  children  Samuel 
and  Susannah  baptized  there,  though  a  certain  Daniel  Danvers— who,  if 


NOTICES  OF  BOOKS. 


259 


he  ever  existed,  must  have  been  contemporary  with  Anthony — had.  Dr. 
Macnamara  thinks,  that  a  mistake  has  here  arisen  through  the  careless 
way  in  which  the  Horley  registers  were  kept  at  this  period.    It  does 
not  appear  whether  any  episcopal  transcripts  for  Horley  are  in  existence, 
but  we  hardly  think  that  so  obvious  a  moans  of  settling  the  question 
cau  have  been  overlooked.    If  the  matter  rested  here,  the  pedigree 
would  by  most  people  be  regarded  as,  to  say  the  least,  extremely  doubt  ful, 
but  the  registers  of  St.  Andrew's,  IJolborn,  fortunately  contain  an  entry 
on  March  31,  1651,  of  the  marriage  of  Stoughton  Arnold  and  Frances 
Burton,  widow,  of  Horley,  Oxon.    As  a  daughter  Arnold  is  mentioned 
in  Mrs.  Elizabeth  Danvers'  will,  and  a  daughter  Frances  is  among  the 
children  of  Anthony  baptized  at  Horley,  though  we  cannot  agree  that 
Frances  is  "  an  uncommon  Christian  name,7'  we  are  of  opinion  that  a 
strong  presumption  is  raised  that  the  testatrix  was  indeed  the  widow  of 
Anthony,  and  we  trust  that  before  long,  absolute  evidence  that  this  was 
the  case  may  be  discovered.    We  have  followed  the  pedigree  so  far  with 
considerable  interest,  though  we  confess  that  we  have  done  so  with  some 
difficulty,  owing  to  the  large  amount  of  extraneous  matter  which  has 
been  introduced  into  the  text,  relating  to  families  more  or  less  nearly 
connected  with  the  different  branehes  of  the  house  of  Danvers,  and 
which  would  have  far  more  appropriately  been  placed  in  an  appendix. 
Some  of  Dr.  Macnamara's  suggested  derivations  are  so  humorous,  that 
we  venture  to  think  that  they  must  have  been  introduced  by  way  of  a 
joke.    He  asks  in  one  place  whether  one  of  the  family  of  Chevauchesul, 
who  bore  the  well  known  name  of  Awcher  or  Auger,  was  so  called 
because  he  was  "  an  archer  who  rode  upon  a  horse  Archer  Chevauchesul, 
one  of  the  mounted  archers  who  were  found  amongst  the  Norman 
cavalry."    He  seems  to  have  been  fairly  puzzled  by  the  following 
inscription  above  a  shield  once  in  Bicester  Church,  "  a  beriall  shocken," 
and  asks  "  why  was  the  burial  'shocken,'  and  why  should  any  burial  be 
so  described?"    The  obvious  reply  that  "  shocken "  is  here  a  mere 
corruption  of  escuteheon,  does  not  seem  to  have  occurred  to  him.  The 
book  contains  some  inaccuracies  which  have  not  escaped  our  notice,  but 
we  have  not  space  to  mention  more  than  two.    The  third  quartering  in 
the  shield  of  Arms  placed  at  the  commencement  of  the  volume  is  depicted 
gules,  two  bars  or,  on  a  chief  argent  two  stags  heads  cahossed  of  the  second, 
a  fundamental  law  of  English  heraldry  being  thus  violated.  This 
mistake  is  the  more  astonishing  as  the  author  has  been  at  considerable 
pains  to  identify  this  very  coat,  and  has  given  us  at  page  19G  Vincent's 
blazoning  of  it,  —  "  gules  two  bars,  in  chief  two  bucks1  heads  cabossed  or." 
On  page  533  we  are  told  that  Henry  Danvers,  of  Baynton,  possessed 
the  manor  of  East  Greenwich,  and  on  the  following  page  that  his  Inqui- 
sition shows  that  he  held  this  manor  in  free  socage  of  the  Crown.  Now 
Henry  Danvers  may  very  possibly  have  had  lands  of  the  manor  of  East 
Greenwich,  but  he  is  certainly  not  likely  to  have  "  held  "  this  extremely 
elastic  possession  of  the  Crown. 


260 


ftotcs  anil  (Slurries. 


Sir  George  Benyon,  Knt. — His  will  in  the  Court  of  Delegates  is 
dated  1  Sept.  16G9.  There  seem  &  to  be  no  record  of  the  date  of  his 
knighthood,  but  he  was  evidently  one  of  Charles  I.'s  Civil  War  Knights, 
and  received  the  honour  between  1G43  and  1C46.  Among  the  list  of 
names  excluded  from  pardon  in  the  Propositions  for  Peace,  July,  1646, 
occurs  "Mr.  George  Benyon,  now  called  Sir  George  Benyon."  He  was 
probably  the  "  George  Benyon  of  London,  gent,"  who  signed  the 
Visitation  of  London  1634  (Harl.  Soc.  Pub.).  W.  D.  Pink. 

Lee  of  Wybunbury,  co.  Chester. — This  is  not  the  parent  stock  of 
the  Shropshire  family.  The  latter,  i.e.,  Lee  of  Lea,  Aldon,  Berrington, 
&C.,  and  afterwards  of  Langley  and  Cotton,  or  Coton,  is  on  record  at 
the  College  of  Arms  up  to  within  about  fifty  years  of  Domesday.  There 
is  a  tradition  of  some  connection  between  the  Cheshire  and  Shropshire 
Lees,  but  I  do  not  know  of  any  evidence  of  such  connection.  Salop. 

Taylor  :  Nicolls. — Edward  Nicolls,  Esq.,  succeeded  to  the  estate  of 
Swythamley,  co.  Stafford,  upon  the  death  of  his  mother,  in  1785,  under 
the  will  of  William  Trafford,  Esq.,  his  grandfather,  and  died  in  180G. 
He  had  previously  been  a  merchant  at  Liverpool.  According  to  a 
recorded  pedigree,  his  wife  was  Ellen  Taylor — and  tradition  adds, 
daughter  of  William  Taylor  of  Liverpool.  The  baptisms  of  their 
younger  children  are  found  registered  in  the  neighbourhood  of 
Swythamley  ;  but  a  son  and  daughter  appear  to  have  been  born  before 
1785.  The  marriage,  therefore,  probably  took  place  within  a  few  years 
of  1780.  Mrs.  Ellen  Nicolls  survived  her  husband,  and  died  in  1816 
at  Sutton,  near  Macclesfield,  aged  60.  In  her  will,  proved  at  Chester, 
she  mentions  a  sister,  Isabella  Taylor.  I  have  failed  to  secure  any 
definite  evidence  of  her  parentage  and  descent,  and  should  be  greatly 
indebted  to  any  reader  of  The  Genealogist  who  would  be  so  kind  as  to 
enlighten  me  on  the  subject.  W.  H.  B.  B. 

Lee  Family. — Ralph  Lee  appears  as  a  witness  in  a  deed  recorded  in 
Chester  County,  Pa.,  Book  E,  page  55,  dated  2  September,  1727, 
executed  in  London  by  Elizabeth  Green,  wife  of  John  Green  of  London, 
et  al.t  and  acknowledged  by  Ralph  Lee,  15  October,  1731,  before 
Jeremiah  Langhorn,  Register  and  Recorder  of  1  lucks  County,  Pa.,  which 
appears  to  showT  that  Ralph  Lee  was  in  London  in  1727  and  in  Bucks 
County,  Pa.,  in  1731.  It  would,  therefore,  seem  probable  that  he  is  a 
relative,  perhaps  father  or  brother,  of  William  Lee,  who  first  appeared 
in  Bucks  County,  Pa.,  in  1725,  was  married  there  in  1727,  and  had  a 
son  named  Ralph  Lee. 

Wanted  record  of  any  Lee  family  through  any  will  or  pedigree 
record,  probably  Virginia,  or  London,  England,  or  other  English  Lee 
lines,  having  in  the  family  a  Ralph  Lee  and  a  William  Lee  living  during 
the  above  mentioned  years.  Edward  Clinton  Lee. 

Drexel  Building,  Philadelphia,  Pa.,  U.S.A. 

Irish  Knights. — Where  is  to  be  found  a  list  of  Knighthoods  con- 
ferred in  Ireland  between  1641  and  1657  1  W.  D.  Pink. 


261 


INDEX  OF  PERSONS. 


An  asterisk  (*)  after  a  number  denotes  that  the  name  occurs 
that  page. 

References  to  Arms  are  printed  in  italics. 


Abbott,  43 
Abdye,  24 
Abell,  38 
Abel,  177 

Abercorn,  Earl  of,  64 
Abingdon,  22 
Abingdon,  Earl  of,  23 
Achard,  10 
A  chard,  178 
Acheson,  147* 
Aclam,  43 
Ackworth,  158 
Acton,  16,  77 
Adams,  47,  51,  128,  16G 
Addyson,  38 
Adiugston,  237 
Adlam,  247 
Adlard,  13 
Agaunt,  251 
Aked,  98 
Alabaster,  .191 
Albermarle,  166 
Albini,  73 

Albon,  Count  of,  29 

Alcokson,  134 

Aldam,  176 

Alderson,  88 

Aldrich,  41 

A  Id  worth,  166 

Alexander,  257 

Aleyne,  245 

Aleyne,  245 

Alice,  222 

Allanson,  162,  163 

Allard,  41 

Allason,  162,  163 

Allegri,  166,  168 

Allen,  166* 

Allin,  38,  42,  43,  45 

Allison,  39,  42 

Aluers,  257,  258 

Alvers,  258 

Amicell,  202 

Ammori,  179* 

Anderson,  90, 150 

Anderton,  156,  159* 

Andrew,  116,  117 

Andrewes,  41*,  43,  47,  166 

Androwe,  39 

Angell,  41,  47* 

T 


Angelos,  Isaac,  79 
Anglesey,  166 
Angouleme,  Count  of,  30*, 
80 

Angus,  131 
Anjou,  Count  of,  30 
Anne,  12 
Anthony,  37,  40 
Appleby,  89,  137 
Appletaste,  126 
Appleton,  208 
Appleyard,  51 
Apsley,  255 
Aquitaine,  Duke  of,  80 
Aragon,  King  of,  29,  30 
Archer,  220 
Ardene,  189 

Arderne,  17,  78*,  107,  195, 

196 
Argall,  26 
Arkesworthy,  17 
Armagh,  Archbp.  of,  166 
Arm et. teed,  46 
Arnold,  40,  45,  166,  259 
Arrowsmith,  119,  120 
Arthington,  213 
Arthure,  38 
Arundell,  221,  255 
Arundel,  Count  of,  108 
Arundel,  Earl  of,  73 
Aschebornh'in,  175 
Ascough,  37,  213 
Ascue,  213 
Ashe,  46 
Ashlock,  250 
Ashman,  245* 
Aslnnan,  245 
Askew,  53 
Aslabie,  91,  156 
As  pal,  244 
Aspele,  78 
Assheby,  136 
Assheton,  87 

Asteleye,  134,  136,197,198 

Aston,  166 

Astone,  175 

Asty,  88 

Atfen,  166 

Atherbury,  22,  23 

Athill,  256 


more  than  once  on 


Atkin,  117 
Atkins,  47,  246 
Atkinson,  20,42, 166*,  206, 

207 
Atou,  131 
Aton,  130 
Aubemarle,  115 
Auchcomb,  40 
Aucher,  39 
Auchinleck,  256,  257 
Audeleye,  74,  75 
Audeley,  112 
Audley,  72 
Audsley,  Lord,  26 
Auger,  259 

Aumale,  Count  of,  31,  80 
Auncell,  249 
Auncell,  249 
Aungier,  166 
Ausel'n,  117 
Austed,  40 
Austin,  46,  53,  166* 
Awcher,  259 
Awdeley,  166 
A 'Wood,  119 
Ayleard.  250 
Aylesford,  71,  136 
Ayllesbury,  77 
Ayiward,  245 
Aytoun,  237 


Baa,  181 
Babingtonc,  116 
Bacon,  245,  246 
Bacon,  245 
Bacoun,  199 
Bacoun,  175 
Baddeham,  113 
Badlesmere,  196 
Badlcsmere,  113 
Bagshaw,  164 
Baijer,  256 
Baikon,  166 
Baildon,  155 
Buinbridge,  166 
Baiubrigge,  166 
I  Baiuton",  207,  see  Baynton 


262 


INDEX   OF  PERSONS. 


Baird,  7*,.  8 
Bakehowse,  126 
Bakepuz,  201 

B..ker,  26*,  41,  46,  88,  122, 

127,  128,  166 
Bakicdlc,  178 
Bald,  14S*,  149 
Ball,  38,  45 
Bal lister,  3S 
Ballowe,  45 
Bankes,  43 
Barber,  42 

Barcelona,  Count  of,  31 
Bardolf,  200 
Bardolf,  110,  244* 
Barefoote,  39 
Barentin,  180 
Barinytone,  239 
Barker,  37,  40,  58,  65-67 
Barkesvj-n-y,  243 
Bar-le-Duc,  Count  of,  31 
Barlow,  218 
Barneby,  166 
Barnes,  37,  38 
Baruett,  39 
Barnfylde,  166 
Barnsley,  ]  66* 
Barn  wall,  156 
Barnwell,  39 
Barraclough,  53 
Barrailleau,  166 
Barrett,  166,  246 
Barrett,  246 
Barri,  180 
Barry,  17,  45,  166 
Barrys,  27 
Bartie,  22,  23 
Barton,  128,  166 
Barwick,  246 
Harwich,  246 
Baser euile,  114 
Basing,  14 
Basinge,  17S* 
Basset,  72,  202 
Basset,  111 

Bassingbourne,  199,  202 
Bassingbourne,  238 
Bastide,  173 
Bate,  45,  64 
Bateman,  39,  40,  41 
Bath,  Bishop  of,  191 
Bathe,  12 
Batterson,  167 
Battle,  98 
Baud,  240 
Bauent,  176 
Baunebury,  179 
Bavile,  139 
Bayford,  253 
Baj  les,  92 
Bayly,  44,  246 
Bayly,  246 
Baynard,  247,  251 


Baynard,  247 
Baynham,  1S8 
Bayniug,  Lords,  65 
Bayniuge,  67 
Bayuton,  245,  24 S 
Baynton,  24S 
Beadle^  39,  46,  209 
Beale,  39,  167*,  184 
Beales,  44 

Beauiont,  Lord,  159 
Beane,  ib 
Beard,  43 
Beaufort,  20 

Beaufort,  Duke  of,  20,  104 

Beaumont,  16 

Beaver,  20,  21 

Beche,  11,  78 

Beche,  178 

Beck,  138,  167 

Beckett,  46,  249 

Beckett,  249 

Bed.lleslye,  27 

Beedham,  167 

Begbie,  147 

Beilby,  50,  161 

Belcastel,  167,  169 

Bell,  22,  23,  37,  92,  203, 

209* 
Bellamont,  167 
Bellasis,  224 
Bellehous,  240* 
Belliugham,  249 
Belsowe,  15 
Belton,  201 
Benfeild,  46 

Bennett,  21,  40,  167*,  249, 
250 

Bennett,  249,  250 

Benson,  224 

Benyon,  167,  221,  260 

Beple.  37 

Bere,  73 

Bdeford,  16 

Berenger,  29*,  30,  31,  79, 

80,  167 
Berenger,  174 
Beresford,  167 
Berger,  173 
Berington,  247 
Berkeley,  23 
I  Bcrkeleye,  110 
Bermyngeham,  116 
BcrmyngJtam,  113 
Bernak,  18 
Bernard,  177 
Berry,  45,  167 
Berstow,  86 
Bertram,  15,  131 
Bertram,  130 
Bertraud,  221 
Besiles,  139 
Bethell,  91,  256 
Betterton,  39 


Beuchaump,  110,  114,  115, 

167,  180,  1S1,  240* 
Bcvmond,  112 
Beuvel,  115 
Beuren,  167 
Beveridge,  167 
Bewshin,  250-251 
Bewshin,  250 
Byam,  256 
Byckeley,  189 
Bidleson,  167 
By  ford,  189 
Bygg,  189 
Bigland,  52 
Bygod,  244 
Bygott,  189* 
Byken^re,  176* 
BUbesicorye,  238 
Bylburgh,  189 
Bilbye,  161 
Biliou,  140 
Byllesby,  1S9 
Byne,  190 
Binge,  66,  190 
Bingham,  60,  200 
Binion,  168 
Binom,  190 
Birch,  167 
Birde,  46 
Birnand,  190 
Birne,  41 
Birom,  190 
Biron,  190* 

Bishop,  40,  42,47,  66,  107, 

190* 
Bisse,  190 
Bittone,  115 
Blaake,  247*,  251 
Blackbarony,  8 
Blackbeard,  204,  206*,  208 
Blackbourne,  37 
Blacket,  131 
Blackttt,  130 
Blackev,  154 
Blackman,  256 
Blake,  167,  251,  256,  257 
Blake,  251 
Blaked,  181 
Blakenham,  242 
Blanchard,  68,  210 
Bland,  43,  12S 
Bleasby,  167 
Blewett,  247 
Blewman,  208 
Blinkhorne,  40 
Blocksege,  44,  47 
Bloen,  114 
Blome,  70,  71 
Blount,  21,  54,  77,  131 
Blount,  240 
Blundell,  153 
Bodie,  43 
Bog,  23S 


INDEX  OF  PERSONS. 


2G3 


Bohun,  196,  202 
Boi,  see  Boy 
Bokeland,  139 
Bokyngham,  136 
Bolicu,  23 
Bolton,  224 
Bomstede,  241 
Bond,  46 
Bonham,  167* 
Bonkill,  236 
Boomnevk,  6,  9 
Boon,  96 
Booth,  95 
Boi-gace,  243 
Borkonte,  175 
Borne,  27 
Boroitash,  177 
Borthwick,  2,  149,  151 
Bosco,  17 
Bossemere,  196 
Bostock,  167 
Boston,  117 
Boterell,  42 
Boterels,  114 
Boterie,  196 
Botfield,  193*,  194 
Bothomley,  97 
Botiller,  70 
Botringham,  114 
Bottaughe,  47 
Bottomlcv,  95 
Botvill,  195 
Bauile,  242 
Boullet,  173 
Boulogne,  (Jouut  of,  79 
Boures,  240 
Bourne,  46.  70 
Boutctor,  lio 
BouteUmr,  244* 
Bower,  22,  251 
Bower,  251. 
Bowet,  116,  117 
Bowles,  43 
Bowyer,  20,  21*,  22 
Box,  20  * 
Box,  176 
Boxkulle,  176 
Boxstede,  240 
Boydele,  102,  103 
Boyle,  40 
Boylound,  71 
Boyman,  151 
Boyuton,  219 
Boys,  16,  95 
Boys,  180,  242 
Boisbertrand,  173 
Boyse,  57 
Boismor,  173 
Boytone,  253 
Boyville,  199 
Bozoun,  17,  77,  203 
Bracy,  70 
Brackin,  161 


Bradburn,  136 
Bradford,  47 
Bradford,  Lord,  165 
Brady,  143 
Bray,  167 
Braybrooke,  252 
Braybrookc,  252 
Braycok,  181 
Braine,  20 
Braynton,  59 
Brampton,  128 
Brancestre,  258 
Brantestone,  77 
Breadalbane,  Lords,  68* 
Brearey,  223 
Breares,  154 
Breynton,  59 
Bremmor,  253 
Brcmmwe,  252 
Brenyng,  58 
Brent,  58 
Brente,  115 
Breouse,  198 
Breousc,  110,  114,  180 
Breres,  58 
Brereton,  58* 
Bressey,  59 
Bretol,  132 
Bretolio,  132 
Breton,  59,  128,  252 
Breton,  252 
Brett,  59* 

Brettcs,  see  De  Brettes 
Bretton,  59 
Bretoun,  239 
Bretuil,  63 
Brewer,  39,  99 
Brews,  59 
Brewster,  59 
Brian,  59,  168,  182* 
Briant,  183 
Briaunsoun,  114 
Brickwood,  47 
Bridgeman,  165 
Bridger,  37 

Bridges,  118*,  164,  167 
Bridmancistonc,  115 
Brigden,  118 
Brigg,  118* 
Brigges,  118* 
Brigham,  118 
Brighowse,  118 
Bright,  167,  218 
Brimekell,  118 
Brind,  183 
Brinker,  118,  183 
Brinklon,  38 
Bvinkenhull,  13 
Brinsley,  1S3 
Briou,  167,  169 
Briscoe,  118* 
Brisa,  236* 
Bristow,  118,  119 


Briton,  183 

Brittany,  257 

Broad,  119* 

Brocas,  119* 

Brocholes,  196 

BrockeLsby,  210 

Brockhale"  119 

Brockhall,  119 

Brockhull,  119* 

Brockton,  119* 

Brockwell,  167 

Brodbridge,  119 

Brodgate,  88 

Brodnaxe,  119 

Brodrip,  119 

Brodrippe,  119 

Broke,  25,  119*,  120 

Brokelsby,  120* 

Brokesby,  120 

Brokylsby,  120J 

Brome,  1*20 

Bromewieh,  120 

Bromfeild,  120 

Bromley,  120* 

Brompton,  120,  133 

Brotnwich,  120 

Brooke,  42,  44,  46,  119, 
120*,  121*,  167 

Brookeman,  121 

Brooks,  23,  40,  47* 

Brooksby,  121 

Broome,  121 

Brothenham,  199 

Broughton,  121*,  122* 

Brouncker,  122 

Broune,  122 

Brounker,  252 

Bruunker,  252 

Browham,  122 

Browne,  23,  24*,  37,  38, 
39,  40,  122*,  123*,  146, 
147,  149,  167*,  219 

Browning,  168,  226 

Brownlo,  123 

Broxholme,  123* 

Brudenell,  27,  123 

Brudnell,  123 

Bruen,  16S* 

Bruge,  182 

Brugge,  1S2 

Brulett,  248 

Brumefeild,  236 

Brun,  177 

Brune,  182 

Bruning,  253 

Bruning,  252 

Brunskell  ped.,  89-90 

Brunskell,  89 

Brus,  14 

Brut,  133 

Bruyne,  182 

Bruys,  200 

Bubwith,  183 


264 


INDEX   OF  PERSONS. 


Buchcr,  27 
Buck,  49,  50 
Bucke,  183 
Buckenham,  1S3 
Buckeshulle,  109 
Buckhurst,  183,  192 
Buckhurst,  Lord,  24 
Buckinghamshire,  Duke  of, 
168 

Buckland,  183 
Buckle,  183 
Buckley,  183* 
Buckmaster,  47 
Bucknell,  1S3 
Budd,  168 
Budgett,  168 
Buggine,  183 
Bukton,  183 
Bulbeke,  183 
Bulkeley,  183* 
Bulkier,  183 
Bull,  37,  38,  41,  43,  251 
Bulled,  168 
Bullen,  184 
Buller,  184* 
Bullington,  26 
Bullis,  132 
Bullobisside,  189 
Bullocke,  44,  168,  184 
Bulman,  43 
Bulmer,  184* 
Bulow,  20 
Bulstrode,  184 
Bunberry,  37 
Bunch,  184 
Buncher,  168 
Bunn,  168 
Bunny,  168 
Bunworth,  184 
Burberye,  184 
Burcestre,  74 
Burch,  99,  168 
Burdet,  55,  184*,  185* 
Burdon,  52,  137,  185 
Bures,  16,  185* 
Burgen,  185 
Burges,  185 
Burgeys,  185 
Burgh,  185* 
Burghersh,  199 
Burghull,  12 
Burgin,  1S6 
Burgis,  37 
Burgoine,  185*,  1S6 
Burgon,  185 
Burgundy,  Duke  of,  79 
Bury,  187* 
Burlace,  186 
Barlegh,  186 
Buries,  186* 
Burley,  186,  246 
Burman,  47 
Buruiyngham,  75 


Burneby,  186* 
Burneley,  186 
Burnell,  186* 
Burnd,  112 
Burneston,  1S6 
Burneuile,  244 
Burr,  20 
I  urrishe,  186 
Burrow,  187 
Burrough,  213 
Burtenshawe,  187 
Burton,  12,  43,  154,  187*, 
259 

Burward,  187 
Busby,  127.  188 
Buse,  168 
Busher,  46 
Busserolle3,  173 
Bussey,  18S 
Bustard,  64 
Butcber,  45 
Butlar,  188 

Butler,  154,  188*,  189* 
Buttell,  26*,  27 
Buttetourt,  134 
Buttobisside,  189 
Buttobisstide,  1S9 
Button,  168,  189 
Butts,  189* 


Caddyll,  245 
Cadwallader,  253 
Ctesar,  253,  254 
Cas?e,  254* 
Caili,  244 
Cailly,  18,  73 
Caister,  254 
Calcott,  254 
(  alcraft,  168 
Caldwall,  254 
Caleruache,  254 
Callard,  254 
Calle,  254 
Callibut,  254,  255 
Callice,  254 
Callis,  254 
Callow,  254 
Calmady,  254 
Calorne,  254 
Calthorpe,  255* 
Calvelshey,  255 
Calverley,  56,  220,  255* 
Calvert,  185 
Calwoodlegh,  255 
Cambhowe,  15 
Camoys,  114 

Campbell,  6S*,  69*,  151, 
168 

Campe,  43,  255 
Campion,  168 


Camville,  136,  137 
Canington,  255 
Canninge,  255 
Cannon,  26,  27 
Cantis,  46  ' 
Camnjlc,  113 
Capell,  255* 
Capen  hurst,  25 
Cappell,  39 
Cappis,  127 
Capps,  126,  127 
Carance,  223 
Carbond,  242 
Carden,  255* 
Cardinall,  255 
Careute,  140 
Careswelle,  198 
Carew,  255 
Cary,  22,  23 
Carin,  39 
Carleil,  217 
Carlisle,  Bishop  of,  15 
Carlton,  47 
Carmenon,  74 
Carnarvon,  Earls  of,  168* 
Carpinter,  168 
Carr,  153 
Carru,  113 

Carter,  42,  45,  92,  125 
Cartwright,  37,  39,  43,  ICS 
Carver,  40 

Castelar,  Seigneur  de,  29 
Castle,  46 

Castile,  Alfonso  III.  of,  79, 
80 

Castile,  King  of,  29,  30, 
31* 

Catesburi,  239 
Catton,  208 
Cavntelo,  114* 
Caus,  133 
Cavendish,  66 
Cawarden,  255 
Chaytor,  58 
Challis,  44 
Chamberlayn,  250 
Chamberlen,  38 
Chambers,  168 
Chamlyn,  44 
Chandos,  Lord,  118 
Chandos,  168 
Chapman,  44 
Chardin,  96 
Charles  I.,  155 
Charlestonc,  114 
Charneles,  16 
Charnell,  44 
Charnley,  130 
Charoune,  114 
Chatellerault,  Yicomte  de, 
30. 

Chaucomhc,  174 
Chaumpayne,  177 


♦ 


INDEX  OF  PERSONS. 


265 


Chaunsy,  211 
Chauvcnt,  116 
Chauworde,  113 
Cheeke,  23 
Cheinduyt,  75 
Cheindu't,  180 
Chelmsford,  Lord,  G9 
Chenye,  22 
Cheny,  180* 
Chesingbery,  253 
Chester,  256 
Chetwode,  168 
Cheueroyl,  174 
Chevauchesul,  257*,  259 
Chidyok,  140 
Childe,  37 
Chirusvde,  149 
Choluiley,  219 
Chudleigh,  Baron  of,  20 
Church,  44 
Churchar,  24 
Cianmaleere,  163* 
Claphatn,  168 
Clare,  25,  46 
Clare.  109 
Claridge,  168 

Clarke,  37,  39,  47,168,  251 
Claueringe,  109,  239 
Claxton,  26 
Clere,  192 
Clerkson,  146,  235 
Cleveland,  40,  247,  258 
Cliffe,  26  • 

Clifford,  20*,  129,  169,  192, 

210 
Clifford,  109 
Clifton,  18,  72,  73 
Clinkerd,  45 
Clynton,  137* 
Clobery,  169 
Clopton,  77 
Coates,  51 
Cobharu,  71,  121 
Cobham,  Lord,  121 
Cobk'm,  177* 
Cock,  38 
Cocke,  46 

Cockburu,  Cokburne,  147, 

180,  235,  236*,  237 
Cocks,  43 
Codringtou,  256 
Cogeshale,  241 
Coyhin,  115 
Coke,  169 
Cokfeld,  242* 
Colby,  117 
Cole,  46,  96,  169 
Coleman,  20,  40 
Colerane,  169 
Coleville,  71 
Collins,  45 
Colmer,  56 
Colton,  24 


Columbars,  71 
Coluinbers,  74 
Combe,  169* 

Congiltoun,  148*,  150,  236, 

237| 
Cony, 169 
Conyers;  13t 
Conyers,  130 
Coningesby,  118 
Coninggurfby,  77 
Conquest ,  1S1 
Cousett,  169 

Cook,  21*,  52,  137,  169, 

208 

Cooper,  46,  169* 
Copforlons,  21 
Ccrbet,  133,  169 
Corbeht,  111 
Cordingley,  213 
Cornelius,  44 
Corner •ze ,242 
Cornewaille,  115,  179 
Cornwall,  199  ;  Earl  of,  75 
Cornwall,  Count  of,  108 
Cornwalle,  76,  133 
Correll,  37 
Corsellis,  169 
Corsoun,  18 
Cosin,  11 
Cosingstone,  175 
Cotcl,  116 

Cottells,  Alworth,  251 
Cotterall,  45 
Cottiugton,  169 
Cotton,  169 
Coudrey,  178 
Coulthurst,  91,  159 
Courtenay,  30*,  60  ;  Seig- 
neur de,  SO 
Courtenay,  115 
Courteny,  110 
Courtney,  126 
Coventry,  Bishop  of,  12 
Cowan,  169 
Cowlte,  252 
Cowper,  19* 

Coxe,  40,  41,  42,  44,  45, 
92,  169 
I  Cramp,  46 
Crane,  40 
Cranston,  236 
Creffield,  19 
Crete,  177 
Creike,  197 
Crcsci,  113 
Cressey,  38 
Cressy,  14,  39 
Cretinge,  242 
Creuker,  178 
Crevequer,  139 
Crich,  169 
Crockford,  39 
Crofts,  67 


Crome,  41 

Cromer,  190 

Crompton,  206 

Cromwell,  155 

Cromicelle*  112 

Crophyll,  198 

Cropsham,  207 

Cropwell,  40 

Cros,  172,  173 

Cros.se,  46,  209 

Crosseby,  13 

Croupes,  115 

Crouther,  39 

Crowe,  20 

Crowther,  169 

Cruk,  148 

Crumby,  143 

Cud  worth,  42 

Cuiseaux,  Seigneur  de,  29 

Culling,  128 

Cumber,  44 

Cumberland,  Earl  of,  27 
Cuningham,  5,  169 
Curron,  223 
Cursoun,  18,  136 
Curtis,  39*,  47 
Curwen,  217 
Cutto,  169 


Daberoun,  176* 
Dade,  116 
Dageworthe,  243 
D'Aguesseau,  172 
Dav,  209,  210 
Daie,  38 
D'Ailiy,  6,  9 
Dale,  55.  130,  131 
Dale,  130,  131 
D'Alogny,  173 
Dalrymple,  1,  5,  6*,  9 
Dalston,  88 

Dammartin,  Count  of,  31*, 
80 

Dampyer,  126 

Danby,  258 

Daniell,  38,  169 

Danvers,  11,  77,  78,  257, 

258,  259 
Danvers,  259 
Darci,  112 
Darel,  207 
Dargcntein,  111 
Darrell,  22 
Dasent,  256 
Dash  wood,  20 
Da  Silva,  169 
Daubeny,  112 
Dauies,  38 
Dauison,  44 
Daulby,  42 


2G6 


INDEX   OF  PERSONS. 


Dauncer,  46 
Davenhill,  99 
Davenport,  107 
Pavers,  26* 
Daw,  169,  252 
Davidge,  169 
Davies,  39 
DavisoD,  42 
Davithe,  250 
Dawe.  44 
Dawes,  44 
Dawson,  39,  46,  162 
Deake,  53 
Deal,  169 
Deane,  169 
De  Brettes,  172-173 
De  Brettes,  172 
Decroo,  126 
Degest,  126 
Deie,  138 
Deine,  49* 
De  la  Folly,  252 
Delafoliye,  253 
Delahide,  25 
De  1%  Hoese,  178 
De  la  Laurie! e,  117 
Delaware,  111,  175*,  179, 
240 

Dela  Motte,  173 
De  la  Poyh,  173 
De  la  Rue,  17u 
De  la  Vacke,  180 
De  la  Ware,  112 
Ddyle,  175 
De  Loudcix,  172 
Den,  240 
Denham,  252 
Denisou,  52,  53,  117 
Dcnnardt :  stone,  243 
Deuorn,  15 
Denton,  40 
Derby,  201 
Derby,  Earl  of,  14 
Dermer,  170 
Despencer,  137 
Despcnstr,  109* 
De  Vere,  65 
De  Vere,  131 
Devereux,  70,  71 
De  Vesei,  131 
Devill,  126 
Devon,  Earl  of,  60 
Deygcourt,  112 
Dcyuile,  110 
Dice-Sombre,  170 
Dicher,  39 
Dick,  5 

Dickinson,  210 

Dickson,   5,   9,   53,  86*, 

151 
Digges,  248 
Dike,  38 
Dilke,  45 


Dillington,  170 
Dillon,  20 
Dimoke,  26 
Dinaunt,  114 
Dine,  179 
Dineley,  152,  187 
Dingeley,  28 
Disbrowe,  170 
Dixon,  47,  220 
Doarbarne,  126 
Doddington.  120 
Dod^son,  210 
Dodington,  170 
Dodingselcs,  112 
Dods,  46 
Dodshon,  170* 
Dodsworth,  56,  161,  ped. 

57-58 
Dodsicorth,  57 
Dofforde,  241* 
Doggerell,  42 
Domville,  136 
Donnachaide,  62 
Donnelly,  169,  170 
Donton,*27 
Doon,  210 
Dormer,  23,  24,  170 
Dorsey,  208 
Dorsht,  26 

Douglas,  4,  7,  146,  236,  237 

Douh6t,  173 

Douxcedale,  175 

Dove,  44 

Dover,  170 

Downalde,  41 

Downing,  170* 

Drabull,  42 

Drake,  86,  95 

Draper,  170 

Drayton,  16,  17 

Dreux,  79,  173 

Drew,  253 

Driby,  18 

Drilmrst,  170 

Dromore,  170 

Dromore,  Bishop  of,  170 

Druel,  180 

Drummond,  191 

Du  Boys,  242 

Duckett,  41 

Dudley,  122 

Dudley,  Baron  of,  134 

Duel,  52 

Dugdale,  38 

Dugeon,  237 

Duyn,  77,  78 

Duke,  45 

Dun,  170 

Dunbar,  92 

Duncanlaw,  150 

Duncanson,  62 

Duncel,  13 

Dunderdale,  93 


Dunkin,  44 
Dunn,  210 
Dunstanvylle,  202 
Durem,  240 
Dursley,  2-30 
Duttou,  37 


Eales,  44 

Easton,  206,  208,  211 
Eastwood,  154 
Eaton,  41 
Eborne,  37 
Ebroicis,  70 
Echmghm,  177* 
Echull,  202 
Edes,  3S 
Edmunds,  170 
Edward,  21 

Edward  I.,  31,  80;  Sdize 

Quartiers  of,  30,  79 
Edward    II.,   141;  Seize 

Quartiers  of,  80 
Edward  III,,  130,  142 
Edwards,  46,  170 
P^gan,  170 
Egerton,  39 
Ekins,  170 
Elcheffdd,  179* 
Eleanor,  of  Castile,  Seize 

Quartiers  of,  31 
Eleanor,     of  Erovence, 

Seize  Quartiers  of,  29 
Eleanor,  Queen,  30*  ;  Seize 

Quartiers  of,  29,  31 
Eldon,  249 
Eleis,  3* 
Elies,  8 
Ellesfeld,  72 
Elliot,  125 
Ellis,  39,  56 
Elmes,  170* 
Elmhirst,  213 
Eltofts,  154 
Elwick,  164,  170 
Emerson,  56 
Emley,  219 
Emlie,  26 
Emsley,  37 
Encfcld,  178 
Engayne,  110,  239 
England,  43 
England,  King  of,  108 
Englefeild,  251 
Enneyse,  180 
Ercedekne,  114 
Eschalcs,  111 
Esgo,  21 
Essex,  170 
Estafforde,  113 
Eatanegue,  1  77 


INDEX   OF  PERSONS. 


2G7 


Esterhazy,  6  ;  Ctss.,  9 
Estlcc,  112 
Estoteuilc,  114 
Estrange,  111* 
Etherege,  25 
Etheriugton,  210 
Euans,  44 
Eueringham,  113 
Euneberge,  72 
Eustace,  170 
Evans,  39,  43,  44 
Exholl,  37 
Eyre,  246,  251 


Fabian,  248 

Fairfax,  86,  164,  219,  222 

Fairie,  43 

Fairlie,  238 

Farbrake.  184 

Farley,  20 

Far  mar,  170 

Farmer,  23 

Farquhar,  170 

Farrington,  170 

Fuucounbcrge,  113 

Faumouth,  192 

Favner,  39 

Faweett,  98,  221 

Fawconer,  249 

Fawsyde,  237 

Feild,  42,  47* 

Fell,  209*,  210 

Felmay,  40 

Felton,  197 

Fenay,  214 

Fenton,  148 

Fenwick,  15 

Fenz,  176 

Fercrs,  109 

Fermor,  156 

Fernando,  126 

Ferrars,  14,  15,  198 

Ferre,  197 

Fcrre,  241 

Ferrer es,  111 

Ferrers,  87,  139,  201 

Fetherstouhalgh,  89 

Fetherstonhaugh,  57 

Fette place,  40 

Fichet,  16 

Fiennes,  25S 

Filby,  39 

Fyleberd,  179 

FUol,  240*,  241* 

Finumore.  245 

Finamore,  24-5 

Finch,  23,  45 

Fiudlater,  Earl  of,  6,  9 

Fischer,  235 

Fish,  170 


Fisher,  43,  206,  207* 

Fitlyng,  11 

Fitz  Adlard,  13 

Fitzalan,  76 

FitzAleyn,  110 

Fitz  Bernard,  177 

Fitz  Klys,  IT 

Fitz  Gralan,  202 

Fitz  Harding,  Yisct.,  23 

Fitz  Henri,  240 

Fitz  Hugh,  139 

Fitz  Hugh,  113 

Fitz  John,  117,  174 

Fitz  Marmaduc,  113 

Fitz  Ned,  ISO 

Fitz  Fayn,  140 

Fitz  Payn,  111 

Fitz  Piersgay,  14 

Fitz  Ran/,  243 

Fitz  Renaud,  111 

Fitz  Ronard,  ISO 

Fitz  Roger,  109 

Fitz  Symon,  238 

Fitz  Warin,  250 

Fitz  Warin,  113,  11 5* 

Fitz  Warwick,  109 

Fitz  William,  13 

Fitz  William,  109 

Flanders,  Count  of,  79 

Fleetwood,  151 

Fleming,  256 

Fleming,  Lord,  2 

Fletcher,  40 

Flisso,  14 

PlitteieiJc,  182 

Flower,  45,  249 

Foefre,  156 

Fokeram,  178 

Foley,  52 

Foliot,  244 

Forbes,  170 

Forcalouier,  30*  ;  Ctss.  of, 

29,  79,  80 
Ford,  43 
Forde,  174 
Foreste,  127 
Forman,  118 
Fornivul,  112 
Forrester,  149* 
Forster,  52 
Forte,  37 
Forth,  38 
Forward,  250 
Foster,  40,  150 
Foucher,  201 
Foular,  147 
Foulis,  91 
Fountnyne,  25 
Fournyvale,  200 
Fowke,  38 
Fox,  37*,  39,  52 
Foxcroft,  213 
Foxley,  214* 


FoxUc,  179 

Frauce,  King  of,  31 
Louis  VI  I.  of,  SO 
Louis  VIII.  of,  79 
St.  Louis  IX.,  71' 
Philip  II.  of,  79 
Philip  III.  of,  79 

Franckish,  1  70 

Fr.-incklyn,  39 

Franke,  42,  46* 

Franklan.l,  204 

Franklin,  216 

Frankton,  41,  46 

Frecheville,  12 

Frederick,  170 

Freeman,  20,  116,  256 

Frembaud,-  1S1 

French,  235 

Fresall,  236 

Frevylle,  198 

Frith,  42,  250 

Fromanteel,  171 

Froste,  45 

Fuller,  37 

Full  wood,  46 

Fulmerston,  128* 

Fulthorpe,  ped.  55-57 

Fulthorpe,  55 

Fulwood,  223 

Furbanck,  47 

Furcis,  12 

Furnyvalle,  71,  136 

Fust,  41 

Futrell,  38 


Gage,  24 

Gainsborough,  123,  18 ) 
Gaiantha,  6,  9 
Galloway,  38 
Gam  age,  12 
Gainell,  25 
Gardner,  47,  67 
Oarene,  Count  de,  10S 
Gargett,  89 
Gargrave,  156 
Garlaud,  171 
Garlinge,  66 
Garner,  107 
Garrett,  65 
Gasccline,  174* 
Gascoigue,  155 
Gatacre,  121 
Gautier,  173 
Gawton,  45 
Gayer,  171 
Ge;«re,  171 
Gearing,  171 
Gebaud,  202,  203 
Geddingc,  213 
Geldred,  245 


268 


INDEX   OF  PERSONS. 


Geneva,  Count  of,  29*,  30, 

79,  80 
Gennoughe,  38 
Gen  til,  175 
Gerard,  171 
Gernon,  202* 
Gcrnoun,  241 
Gerrard,  226 
Gibb,  208 
Gibes,  45 
Gibs,  23 

Gibson,  37,  46,  95,  149*, 

171*,  220,  235 
Giffard,  197 
Gifard,  109,  179 
Giffert,  151 
Gifford,  47 
Gigou,  171 
Gill,  210 
Gilley,  171 
Gilliot,  152 
Gillyot,  152 
Glanville,  199 
Glastingburs,  115 
Glazebrook,  64,  101 
Gledhill,  57 
Gledstane,  125 
Gloucester,  Count  of,  108 
Glouer,  37 
Glover,  38 

Goddard,  245*,  246,  251 
Goddard,  246 
Golafre,  195 
Goldham,  38 
Goldingham,  243 
Golding  stone,  182 
Goldwell,  66 
Gonne,  44 
Gooche,  37 
Goodale,  39 
Goodcbild,  126 
Goodman,  41 
Goodricke,  224* 
Goodyeare,  38 
Gordan,  175 
Gordon,  159 
Gore,  38,  171* 
Gorges,  111 
Gorncy,  115 
Gorwood,  210 
Gostick,  47 
Goswell,  171 
Gould,  46 
Gouldringe,  252 
Grafton,  47 
Graham,  171 
Gramory,  201 
Grandonc,  114 
Grant,  100 
Gras,  152 
Graston,  47 
Grateley,  253 
Graue,  42 


Graunson,  111 
Graunte,  45 
Graye,  23,  24,  171 
Greaue,  42 

Green,  44*,  45,  47,  116, 

156, 260 
Greeuestret,  37 
Greenwich,  171 
Greenwood,  ]  71 
Gregory,  41 
Greley,  110 
Grene,  116 
Greueway,  21*,  22 
Greneicayt  21 
Greslc,  114 

Grey,  12,  18,  171,  199 
Grey,  110*,  239,240,  242 
Griffeth,  20 
Griffin,  42,  171 
Griffith,  28,  222,  245 
Grimes,  171 
Grimshaw,  154 
Grimstede,  115 
Grimston,  19 
Grim  wade,  65 
Grivell,  22 
Grosvenor,  152 
Groves,  208 
Grumball,  41 
Guarenna,  132* 
Guhippo,  237 
G'uesende,  177 
Guise,  42 
Gulen,  149 
Gunn,  19 
Gurdon,  10* 
Gygges,  191,  192* 
Gylour,  149 
Gymell,  16 
Gyse,  78 
Gyse,  181 


Hacche,  112 
Haccombe,  114 
Hackeluyt  59* 
Haddington,  Farls  of,  4 
Hadley,  41 
Haine,  224 
Haines,  252 
Hale,  47,  222 
Haliburton,  147.  151 
Hall,  37,  41*  44,  46*,  97, 

98,  108,  130,  171,  216 
Halley,  44 
Hallywell,  43 
Halswell,  252 
Hameldene,  243 
Hamilton,  2,  4*,  7,  S*,  64, 

150,  171,  237,  238 
Hamme,  176 


Hammon,  44 
Hamond,  171,  252 
Hamont,  128 
Ilamor,  46 
Hampton,  171 
Hancock,  93* 
Handlo,  137 
Hanyngfcld,  240 
Hanlon,  177,  179 
Hannes,  44 
Hansby,  217 
Hanson,  93 
Hanuile,  180 
Hanworth,  169,  171 
Harbin,  171 
Harby,  40,  171 
Harcourt,  198 
Harcort,  113 
Harders,  171 
Hardesty,  156 
Hardinge,  44 
Harding,  171 
Hardsly,  45 
Hare,  169,  171 
Harecourt,  134 
Hargrave,  128 
Hargraves,  156 

Harland,  206 
Harley,  133 

Harpedene,  179 

Harrington,  20.  42 

Harris,  40,  41,  128,  171 

Harrison,  38,  43,  45,  89,  90, 
116, 125 

Hart,  129 

Hartley,  224 

Hartree,  Lord,  5 

Hartrup,  45 

Hartwell,  38 

Harwood,  206 

Haselgrove,  23 

Haskett,  224 

Haslack  224 

Hastings,  109*,  114,  179* 

Hatfield,  129 

Hatton,  209 

Haucringe,  174 

Haukeston,  11 

Hantevile,  115 

Haveryng,  139 

Havers,  37 

Haversham,  75 

Hawghton,  38 

Hawkes,  38,  47 

Hawkins,  44,  224* 

Hawson,  97 

Hawton,  45 

Hay,  4,  9,  42*,  122,  150 
Hayes,  38 
Haynes,  43 
Haywarde,  38,  40* 
Hazell,  47 
Heathcoat,  54 


INDEX  OF  PERSONS. 


269 


Hebburne,  58 
Hebdeu,  22-1 
Heighington,  131 
Heinegue,  242 
Hell.  20 

Hemingway,  49,  95,  96* 
Hemsworth,  1  GO 
Henage,  24 
HendersoD,  148 
Kenry  I.,  30,  60 
Henry  II.,  30,  31,  79,  SO* 
Henry  III.,  29,  30,  80 
Henshaw,  224 
Hepburne,  147*,  14S,  235*, 
237 

Heppard,  20,  21 
Herbert,  46 
Hercy,  158 
Hereford,  202 
Hereford,  Bishop   of,  12, 
127 

Hereford,  Count  of,  108 

Heringaud,  176 

Hernaman,  224 

Heme,  185 

Heroun,  241 

Herries,  221 

Herthull,  74,  75,  203 

Heseltine,  92 

Hessell,  37 

Heuenside,  45 

Hewea,  37,  38 

Hewett,  44 

Hewgest,  38 

He wy  s,  114 

Heyden,  224 

Heyh'm,  181 

Heyley,  48 

Heywods,  116 

Hibbert,  159 

Hide,  225* 

Higgins,  44,  224 

Higgonis,  28 

Higgs,  224 

Higuns,  195 

Hildesle,  137 

Hill,  37,  39,  45*,  248,  249 

Hills,  225 

Hillary,  15 

Hilliard,  45 

Hilton,  197,  225 

Hynde,  37 

Hinney,  47 

Hintes,  45 

Hinton,  225 

Hippon,  50,  52 

Hird,  221 

Hobart,  225 

Hobcraft,  20 

Hobridge,  74 

Hobrigge,  135 

Hobson,  41,  213,  225 

Hodelcslone,  111 


I  Hodges,  21 
Hodgskinson,  101 
Hodgson,  221,  225 
Hodynet,  135,  195 
Ilodnet,  195 
Hodson,  22 
Hocsc,  178 
Hog,  225,  235 
Hogge,  190 
Hoghe,  139,  140 
Hoip,  148 
lloland,  13 
Holdsworth,  97 
Holebrok,  243 
Holford,  202 
Holies,  22) 
Holloway,  47 
Hollowell,  45 
Holmes,  216 
Home,  148,  236 
Homfrey,  210 
Hontercombc,  111 
Honiingfeld,  111,  177,  239 
Honyngtou,  116 
Hooke,  46 
Hoome,  175 
Hopkinson,  41,  95 
Hoppringle,  2* 
Hopwood,  53 
Home,  116 
Horuell,  222 
Horton,  247* 
Hosier,  225 
Hostot,  182 
Houel,  242* 
Eoume,  237*,  238 
Bov,  181 
Howel,  72,  99 
Howes,  19 
Howitt,  210 
Hows,  225 
Hoyla.ide,  113 
Httband,  225 
Hubbard,  225 
Hucke,  25 
Huckle,  25 
Huddleston,  153 
Hudson,  39,  209 
Huffard,  47 
Huffum,  45 
Hugh,  117 
Humble,  S8 
Humfrey,  40 
Hunuill,  44 
Hunsby,  207 
Hunt,  23,  42,  47 
Huntelegh,  140 
Hunter,  237 
Huutercombe,  15,  200 
Huntingfeld.  74,  135,  199 
Huntlev,  222,  225 
Hurst,  38,  225 
Uusee,  174,  175 


Hussey,  38,  251 
Hutchosou,  43,  171,  225* 
Hutching,  39 
Hutchinson,  171,  225* 
Hutton,  56,  225 
Hyland,  225 
IlyUone,  113 


Illingworth,  85 
Infeild,  225 
Ingeldesby,  21 
Ingham,  14 
Inglishe,  43 
Iuglosbye,  21 
Ingram,  219 
Ingwardby,  201 
Ipswich,  65* 

Irelaud,  37,  38,  208.  225* 
Isabel,  Queen,  141 
Isle,  74 
Issot,  97 
Iveson,  128 
Ivorie,  44 


Jackes,  47 

Jackson,  37*  39,  43,  do, 

93,  225* 
James,  39,  44 
Janssen,  225 
Jaques,  162 
Jaques,  162 
Jarnegan,  39 
Jefferson,  204 
Jeffery,  90 
Jeffries,  38,  42,  97 
Jenkin,  222-224 
Jenkin,  222 
Jenkins,  40,  219,  225 
Jenkinson,  52,  95 
Jenner,  225 
Jennings,  39 
Jennyns,  252 
Jermye,  67 
Jevan,  72 
Jewkes,  226 
Joce,  178 
John,  222 
John,  King,  30,  80 
Johns,  21 

Johnson,  23,  38,  42,  46, 

117,  191,  210,  226,  237 
Jones,  44,  46,  157,  22C* 
Jordan,  226 
Jowan,  222 
Joy,  251 
Julyhern,  37 
Jumper,  23 


270 


Index  of  persons 


Keame,  39 
Keene,  23 
Keet,  41 
Kell,  37 
Kello,  150 
Kellygryu,  140 
Keinble,  39 
Kemp,  95,  1S6 
Kendak,  238 
Kendall,  45 
Kennard,  93 
Kent,  39 
Kerdeston,  199 
Kerdyf,  70 

Kerr,  7*,  8,  147, 148,  150 
Kerketon,  13 
Kettle  well,  92,  22G 
Keynes,  127 
Keyser,  249 
Kidd,  27 
Kidder,  25,  27* 
Kiffin,  216 
Kildare,  Ctss.  of,  23 
Killinghall,  58* 
Kinardeseye,  12 
Kinde,  26 
King,  53,  212 
Kingsfeild,  43 
Kingston,  192 
Kinnersley,  41 
Kinynmound,  5,  6,  9* 
Kipling,  90 
Kirketon.  137,  13S 
Kirkctot,  243 
Kirkland,  64 
Kitson,  97 
Knapp.  66 
Knapton,  254 
Knight,  37,  38,  39,  226 
Knighton,  24S 
Knights,  248 
Kuivett,  248 
Knowles,  101,  159 
Kuyle,  77 
Kuyley,  77 
Kyme,  131 
Kyme,  110 
Kynkestone,  112 
Kyriel,  178 
Kyle,  147 


Labbyn,  117 
Lacey,  47 
Lacheford,  de,  100 
Lacon,  23,  21 
Lacy,  226 
Ladmirault,  173 
Lage,  173 
Lake,  37 
Lanibe,  226* 


Lambert,  93 
LambovrnC)  240 
Lambton,  154 
Lampet,  202 
Lauiplugh,  220 
Lamprell,  46 
Lamprey,  226 
Lancaster,  215  ;  Earl  of,  72 
Lancaster,  109 
Lancaster,  Count  of,  108 
Lancastre,  113 
Lane,  39,  226 

Langdale,  20,  50, 155,  216  ; 

Lord,  50 
Langeleye,  198 
Langford,  251 
Langhorn,  260 
Langley,  40 
Langrige,  251 
Langton,  12 
Lanlaycroun,  114 
Lausdell,  37 
La  Peyre,  226 
Larcy,  115 
Larkin,  45,  226 
Lascelles,  222 
Lasher,  47 
Latbum,  226 
Latimer,  71,  135,  199 
Latimer,  109 
Lauder,  149,  238 
Launde,  De  la,  117 
1     .  ei,  46 
I  44 
I  .  .  n  nee,  41* 
I        u,  87,  151,  154,  157, 

l,,  236,  238 
Ltarmonth,  14S 
It  Boef,  179 
Lc  Boys,  180 
Lt  Bran,  177 
Ledes,  201 

Lee,  12,  46,  63,  128,  192*, 

203-211,  260* 
Lee,  238 
Leech,  45,  47 
Leedes,  40 
Leehm,  178 
Lefevre,  221 
Leggatt,  39 
Legh,  107*.  138,  190 
Leheup,  19 
Lehook,  19* 
Leicester,  Earls  of,  63 
Leigh,  153,  226,  248,  249 
Leis,  235 
Le  Moyne,  243 
Lench,  fi6 
Leu  ham,  139 
Leon,  Ferdinand  II.  of,  80 
Leon,  King  of,  31* 
Lerriwell,  43 
L'Eatraunge,  136 


Leukenore,  175 
Leventhorpe,  152 
Leviugton,  150 
Le  welly  n,  72 
Lewen,  45 

Lewes,  37,  40,  43,  97,  99*, 
226 

Lewis,  37,  39,  41,  46 
Lewkuor,  24,  249 
Ley,  37,  43 
Leyborne,  110 
Lei/bourne,  112,  176* 
Lichfield,  204 
Lichfield,  Bishop  of,  12 
Lichfield,  Earl  of,  22 
LichtervaLle,  Ctss.  of,  6,  9 
Lidded,  237 
Lidliugtou,  27 
Lighe,  249 
Lighe,  249 
Lighfield,  23 
Lilleshull,  Abbot  of,  138 
Lills,  46 
Lylliat,  38 

Lincoln,  117,  226,  257 
Linde,  176 
Linley,  164,  226 
Linton,  208 

Lisbon,  Viscountess,  23 

Lisle,  12,  71,  74 

Lister,     47,     153  ;  ped. 

94-100 
Lister,  94 

Litchfield,   Ctss.  of,  20*; 

Earl  of,  20,  21 
Littleton,  38 
Litton,  160 
Livingstone,  4 
Llewellen,  38,  99 
Lloyd,  226* 
Llyson,  222 
Lockie,  237 
Lockton,  163 
Lockwood,  213 
Lodelowe,  133,  135,  195 
Lofthouse,  155 
Lokie,  235 
Lokkey,  255 

London,  198  ;  Lord  Mayor 

of,  49 
Long,  252 
Longchamps,  12 
Longford,  245 
Loring,  182 
Lotcrels,  115 
Lothier,  Duke  of,  79 
Lou,  181 
Louch,  23 

Loudeix,    173*,   174,  sec 

De  Loudeix 
Loudh'm,  243 
Louedan,  241 
Louel,  ilO,  113,  179* 


Loucyn,  241 
Lovejoy,  226 
Lovesey,  22 
Lucas,  46* 
Lucy,  178 
Luck,  44 
Luckyn,  19 

Ludlow,  68,  125,  127,  247 

Lumley,  53 

Lungeville,  18 

Luskinne,  44 

Luskin,  45 

Lussiett,  41 

Luttrell,  126,  127,  226 

Lvall,  236 

Lyle,  112,  113 

Lynch,  226 

Lysours,  75 

Lythe,  206 

Lythum,  133 

Lytill,  149 


Macclesfield,  226* 
Madden,  226 
Magnac,  132,  172 
Majoribuiks,  2,  5 
Malcmcis,  177 
Malet,  138,  139 
Malet,  180 
Malham,  154,  161 
Maltby,  217 
Maltby,  215 
Mallori,  199 
Malwin,  249 
Man,  46 
Mandeville,  60 
Manley,  14 
Mansure,  226 
March,  16 
March,  131 
Mardon.  226 
Mare,  202 

Mare,  111,  240,  175,  179, 
240 

Marechal,  111,  175 
Marcschal,  244 
Margrave,  128 
Marisco,  75 
Markham,  221 
Marler,  55 
Marlowe,  37 
Marmyoun,  110 
Marsh,  87,  226,  227 
Marshall,    47*,   209,  210, 

226,  227 
Marsillac,  173 
Marston,  40 
Martel,  178 
Martin,  112 
Mascall,  123 


INDEX   OF  PERSONS. 

Mason,  40,  41,  91,  227 
Masrocher,  173 
Massam,  42 
Matlocke,  46 
Ma  a db  i/,  114 
Maude,'  153 
Maudevile'  241 
Maudut,  174 
Moufee,  176 
Maule,  1.  3,  4,  8 
Maulee,  110 
Maundeuille,  174 
Maundeville,  74 
Mauuy,  75 

Maurienne,  Count  of,  29 

Maurichon,  173 

Mautrauers,  113 

Mautravers,  72 

May,  38,  42 

Mayerne,  170,  227 

Mayne,  227 

Maynwaring,  139,  140 

Mayor,  47 

Meaburn,  227 

xMedgate,  37 

Meeke,  227 

Meldon,  15 

Melgund,  Visct.,  1 

Mcrict,  174* 

Merk,  240 

Merrall,  151 
•  Mrrrifield,  256 
!  Merryat,  43 

Mertene,  151 

Merville,  172 

Merwether,  227 

Metcalfe,  45,  153 

Meteren,  43 

Mettford,  227 

Meulan,  Earls  of,  64,  128 

Meynell,  157,  227 

Meyncl,  113 

Miehell,  155,  245 

Michesou,  44 

Middelneve,  16 

Middilhurst,  107* 

Midelhurst,  De,  101 

Midulhurst,  107 

Middlesex,  192 

Middleton,  192,  197,  227* 

Midhope,  153 

Midleton,  39*,  40*,  41,  45* 

Mildmay,  191 

Milkelcyc,  239 

Mill,  187 

Millecent,  227 

Millendine,  44 

Miller,  44,46, 146,  227,  237 

Millett,  45 

Millinge.  42 

Milner,  87 

Minnick,  227 

Minnute,  227 


271 

Minto,  Earl  of,  1 
Myners,  12 
Myreton,  5 
Mohun,  227 
Moit,  233 
Molingtone,  242 
Moltone,  109 
Molyneux,  134,  135 
Mompesson,  253 
Mompesson,  252 
Monchensi,  238* 
Monfort,  110 
Monfort,  175 
Monhaut,  110 
MonliciTixer,  109 
Monro,  221 
Montagu,  115 
Montagu,  113 
Moutalt,  73 
Montegni,  132 
Monleny,  239 
Montfort,  77,  202 
Montjoy,  132 
Mont  Pouillan,  227 
Moodve,  246 
Moor,  20S 
Moore,  45,  4 S 
Mooreman,  65* 
Morcelli,  156 
Morcrofte,  42 
More,  37,  41,  45,  48 
Morecroft,  227 
Morell,  57 

Morgan,  37,  99,  227 
Morgrave,  43 
Morieus,  243 
Morlee,  244 

Morris,  28,  40,  46,  47,  100 
Morse,  37 
Mortein,  75,  76 
Mortein,  111,  182 
Mortimer,  40,  196.  197 
Mortimer,  109* 
Morton,  20 
Mosefen,  17 
Moselev,  227 
Mosley,  227 
Mostvn,  20 
Moules,  111 
Moun, 111 
Mounbray,  109 
Moun  fort,  116 
Mountague,  43  ;  Visct.,  23, 
122 

Mount  Alexander,  Ctes.  cf 
23 

Mountcny,  239 
Mountford,  27 
Mourier,  173 
Mowld,  92 
Moyne,  243 
Mudy,  146 
Multon,  16 


272 


INDEX   OF  PERSONS. 


Munday,  38,  47 
Murray,  1-9,  151 
Murton,  58 
Muschamp,  93 
Mvdd,  205 


Nance,  227 
Napier,  90 
Napper,  25* 
Nashe,  42,  44 
Navarre,  King  of,  31 
Naweton,  199 
Neale,  46 
Needier,  45 
Neel,  180 
Neisbet,  147 
Nelson,  161,  206,  221 
Nesbit,  236 
Nethewill,  38 
Neufville.  172 
Neuyle.  112 
Neve,  39 
Nevers,  132 
Neville,  11,  164,  201 
Newberry,  40 
Newburgh,  201 
Newcastle,  227 
Newdigate,  227 
Newe,  123 
Netvenh'm,  176 
Newentone,  241 
Newingtm,  45 
Newmarch,  211 
Newporte,  45 
Newport,  120,  227 
Newton,  39,  64,  150,  218, 
236* 

Newtoun,  151,  237 
Neymuyst,  131 
Neyuile,  112,  175 
Nicholas,  246 
Nichole,  Count  of,  108 
Nicholls,  44,  45,  227 
Nicholson,  227 
Nickson,  38 
Nicolls,  2G0 
Normanby,  168 
Normanvell,  45 
Norreys,  21 
Norris,  Lord,  23 
Northe,  67 
Northen,  42 
Northend,  95 
Nortoft,  240 
Norton,  190,  227* 
Nortone,  175 
Norwood,  44,  46 
Norywode,  177* 
Nouicers,  ISO 
Nowers,  136,  201,  202 
Nungait,  151 
Nuttbrowne,  40 


Oates,  96 

Ogeram,  209 

Ogle,  26 

Oglethorp,  155 

Ognell,  27 

Okhangre,  14 

Oldfield,  48 

Oliver,  23 

Oliverugge,  135 

Olnoye,  75 

Olneye,  181* 

O'Neill,  15S 

Onley,  26* 

Oreham,  40 

Orkesleye,  240 

Orkeslye,  240 

Orkney,  Bishop  of,  2 

Ormistoun,  2 

Ormond,  26 

O'Korke,  159 

Orreby,  18,  73 

Orton,  91 

Osbourne,  37* 

Ost,  126 

Otwell,  41 

Overy,  40 

Owen,  43 

Owers,  41 

Owin,  44,  45,  46 

Oxendene,  75 

Oxenford,  Count  of,  108 

Oxford,  196  ;  Earls  of,  65 

Oxnard,  155 


Pabenh'm,  181* 
Packing  ton,  121 
Tage,  23*,  250 
Pagcnham.  241 
Pagitt,  223 

Palmer,  26,  45,  64,  219 
Pap  worth,  40 
Park,  148 
Parker,  50,  153 
Parkes,  47 
Parkins.  38 
Paries,  134 
Parnell,  39 
Parsons,  37 
Partridge,  45 
Paselowe,  122 
Pashon,  247 
Passeleu,  241 
Paiiskule,  241 
Patrick,  39,  207 
Pauele,  179 
Pauell,  117 
Paulet,  224 
I  Taunton,  14 
Pawlet,  217 
Pa-wlinge,  39 


Payne,  47,  65,  66 
Pay  u  el,  174 
Paynel,  114,  175 
Pearle,  118 
Pearson,  95 
Pecche,  199 

Pcche,  111,  242*,  243,  243 
Peirson,  39,  40 
Pelhani,  24,  218 
Pemberton,  58 
Pembroke,  200  ;  Earl  o 
12 

Pembrugge,  197 
Penbroc,  Count  de,  108 
Penne,  181 
Penny,  27,  127 
Pennyman,  93,  218 
Pentiguon,  173 
Percy,  25,  153 
Percy,  109 
Peres,  241 
Perkins,  39,  47 
Perot,  181 
Perry,  158 
Perro,  23 
Petiot,  173 
Petre,  Lord,  20 
Petres,  25 
Pettewarde,  39 
Pettipoole,  47 
Peverel,  12 
Peyfrer,  177* 
Peyre,  226 
Peyto,  193 
Peytone,  241 
Peyure,  181 
Peyuere,  182 
Philip,  222* 
Phillips,  39,  89 
Philpott,  254 
Thips,  43 

Pickeringe,  26,  215 
Pickford,  52 
Pickin,  37 
Piersgav,  14 
Piggott,  37 
Pigeon,  40 
Pigion,  40 
Pilkington,  64 
Pin,  173 
Pinchester,  26 
Pinckney,  207 
Pindar,  210 
Pitcher,  37 
Pitt,  37 
Plaunchc,  ISO 
Plaunk,  75 
Plaxton,  206 
Plecy,  179* 
Plokenct,  110 
Plowden,  20 
Plowright,  37 
Pluet,  175 


INDEX  OF  PERSONS. 


273 


Plukenet,  73 

Plumrner,  25 

Pogeys,  180 

Poyle,  178 

Poitiers,  132 

Poitou,  Count  of,  30 

Poland,  King  of,  29 

Pole,  137 

Poltesmor,  115 

Ponder,  61 

Ponyngges,  14 

Poninget,  175 

Ponthieu,  Count  of,  31*,  80 

Poole,  247,  248 

Pope,  25,  26 

Pordage,  45* 

Porter,  27 

Portington,216 

Portmot,  17 

Portugal,  Alfonso  I  of,  SO 
Portugal,  King  of,  31 
Postle,  43 
Poutrel,  198 
Powell,  38,  93 
Poyns,  112 
Pratt,  39,  91 
Predyaux,  26 
Preieres,  240 
Preston,  4,  18,  153 
Preuz,  115 
Price,  38*,  40 
Pridgon,  45 
Priestfield,  Lord,  8 
Priestley,  86,  96*,  97 
Pringle,  3 
Prior,  46 
Pritchett,  41 
Proby,  41 
Procke,  45 
Progers,  23 
Proley,  38 
Prosser,  19,  47 
Proudhormne,  Viscountess, 
6,9 

Provence,  Count  of,  29*, 

30*,  79,  80 
Pudsey,  153,  216 
Pulley  ne,  154 
Puteford,  1 7 
Pyetce,  245 
Pynchebek,  117 
Pyray,  250 
Pytt,  250 


Qubippo,  147,  149 


Radcliffe,  52 
Radley,  215 
Jialee,  115 


Ramsden,  96 
Rarnseye,  77,  186 
Ramshall,  44 
Rand,  209 
Randier,  20 
Randolf,  175 
Ransome,  128 
RatclifF,  252 
Rawdon,  162,  212 
Rawlins,  39 
Rawlin3on,  53 
Rawnson,  38 
Raymes,  128 
Read,  44,  46 
Recklington,  150 
Redford,  45 
Redman,  153 
Redpatb,  148 
Reelson,  37 
Rees,  72,  222 
Reeves,  20 
Rene,  55 
Reutoun,  150 
Repyngbale,  74,  116,  117 
Reiisby,  117 
Retcham,  128 
Re  we,  40 
Bey  done,  243 
Reynard,  160 

Reynolds,  38,  39,  41*,  45, 
47 

Rbodes,  92 
Rich,  55,  185* 
Richard,  253 
Richards,  43 

Richardson,  41,  90,  209, 

214,  235 
Richebourg,  173 
Richmond,  257 
Riddell.  24 
Mid,  181 
Ripley,  185 
Ripton,  39,  45 
Risby,  191 
Rieures,  111 
Riuerc,  178 
Riddle,  39 
Rimell,  45 
Rivers,  38 
Robertson,  62,  149 
Robin,  173 

Robinson,  37,  38,  45,  90- 

94,  116*,  162,  223 
Robinson,  94 
Roch,  39 
Roche,  47,  248 
Rocheford,  239* 
Rocheid,  5,  9 

Rochester,  58  ;  Ctss.  of,  22 
Roe,  197 
Roger,  158,  173 
Rokeby,  216 
Rohclc,  242 


Rolccslc,  176 
Roklee,  72 
Rolf,  128* 
Romesey,  72 
Rooke,  216 
Roos,  15,  196 
Roper,  23,  45 
Ros,  109* 
Rose,  38*,  99 
Rothwell,  139 
Rough,  209 
Rous,  181 
Royle,  47 
Ruadh,  62 
Rudd,  154 
Rue,  De  la,  170 
Rufus,  60 
Ruge,  190 

Rugemound,  Count  dc,  108 

Rumball,  47 

Rurcner,  39 

Runton,  93 

Rushworth,  49 

Russell,  38,  41,  45,  53 

Rutley,  23* 

Rutland,  39 

Ryce,  248 

Rye,  13* 

Ryye,  112 


Sabran,  29,  30,  79,  80 

Sadler,  42,  44 

Saftar,  46 

Sageuile,  243 

St.  Amaunt,  110 

St.  George,  71 

St.  Howbert,  64 

St.  John,  14,  22,  23 

St.  John,  109,  174* 

St.  Leger,  177* 

St.  Legcr,  178 

St.  Martin,  73 

St.  Martin,  174 

St.  Obert,  64 

St.  Paul,  200 

St.  Philbert,  14 

St.  Pol,  Count  of,  31 

St.  Valery,  Seigneur  de,  79 

St.  TtV.y,  179 

Sakeville,  77,  73 

Saline,  Sire  de,  29 

Salisbury,  33 

Salman,  13S 

Salter,  33,  47 

Saltmareys,  70 

Saltinarsh,  70 

Saltonstall,  49 

Sam,  139  • 

Sandersdene,  147 

Sandie,  90 


INDEX  OF  PERSONS. 


Sandwich,  39  ;  Ctss.  of,  22,  I 
23 

Sandys,  23 
Sanguage,  22 
Sankeville,  11 
Sapy,  12 
Sargent,  158 
Saumsell,  117 
Saundeison,  46 
Saunsom,  112 
Sautmareys,  70 
Sauuage,  176,  177 
Savage,  200 
Savile,  155 

Savoy,  Count  of,  29*,  30* 

31,  79,  80 
Saxton,  216 
Saye,  24 
Say, 140 
Say,  111,  243 
Say  ere,  184 
Sayle,  53 
Saynsbury,  245 
Saynsbury^  245 
Sceltone,  242 
Schagh,  del,  101 
Scirlande,  176 
Sclater,  2,  3,  8 
Scofter,  17 
Scorbrough,  206 
Scory,  126,  127 
Scott,  3,  17,  124-5,  220, 

237 

Scrope,  152,  156,  217 
Scrope,  13-1 
Scrubarne,  126 
Scndamore,  223 
Scures,  174 

Seafield,  jsce  Findlater 
Seafield,  Earl  of,  6 
Searles,  12S 
Sedgwick,  47 
Scgraue,  110* 
Segre,  253 
StincUr,  243 
Seinmor,  241 
Scinpcre,  113 
Seintlo«-e,4M8 
Selby,  159 
Semer,  209 
Senhouse,  53 
Sequence,"  41 
Serjeantson,  161 
Seton,  1/5 
Setouu,147*,  150 
Seuens,  177 
Seymour,  138 
Sevtoun,  51,  235 
Shard,  42 
Shaw  ped.,  54,  55 
Skaiv,  54 
Sheerewood,  45 
Sheldon,  25,  27,  55 


I  Shelton,  87 
Shepheard,  41 
Shepherd,  39 
Shepperd,  27* 
Shenvin,  45 
Shillinge,  46 
Sliiiton',  4G 
Shirburn,  14 
Shirloks,  116 
Shirtcliff,  213 
Short,  151 
Shovelar,  46 
Shrewsbury,  193 
Shuttleworth,  50 
Sibethorp,  11 
Sicklinge,  44 
Silva,  see  Da  Silva 
Simmons,  45,  47 
Simpkins,  39 
Simpson,  163-165,  208 
Simson,  39 

Sinclair,146,147,148,149*, 
236 

Smdlesk'm,  178 
Si  vice,  148 
Shoard,  112 
Skilling,  253 
Shilling,  252 
Skinner,  23,  41,  43,  56 
Skipton,  153 
Skirveu,  150,  151 
Skyte,  43 
Slany,  19 
Slater,  88 
Sleigh,  58 
Slithurst,  26 
Sloper,  247 
Small,  38 
Smedley,  4  6 

Smith,  Smythe,  20,  27,  37, 
39,  40,  42,  43,  45*,  46. 
47,  56,  122,  171,  209% 
251,  252 
Smithick,  38 
Smouthmau,  21  9 
Someri,  73 
Somcri,  110,  239 
Somerscale,  47 
Somerset,  Lord,  20 
Somerville,  7,  8 
Sorrin,  40 
Sottone,  112,  240 
Souche,  110* 

Southampton,  Ctss.  of,  23 
Southburi,  1S1 
Southebye,  205 
Sowgill,"210 
Sowlby,  203 
Sowtheby,  220 
Spalding,  13 
Sparrowe,  41 
Speede,  39 
Spencer,  24 


Spens,  149 
Spickernell,  43 
Spigorncl,  180 
Spigournci,  180 
Spilman,  24S 
Spynke,  116 
Stafford,  133, 187  ;  Earl 

133 
Staggen,  46 
Standysh,  195,  196 
Stanhope,  50 
Stanifortb,  55 
Stanley,  126  ;  Lady,  10 
Stanton,  39 
Staples,  46 
Stapletou,  73,  219 
Starkie,  159 
Staveley,  208* 
Staynford,  152 
Stay n forth,  55 
Stead,  54 
Stenefcld,  241 
Stephens,  37 
Stephenson,  216 
Stere,  33 
Sterlinge,  37 
Sterman,  41 
Sterne,  96,  163 
Stevens,  42,  43 
Stevenson,  24,  38,  40,  4: 
Stewart,  2,  127 
Stewkeley,  121 
Stiekney,  93 
Still,  99, 191 
Stillington,  55 
Stirling,  257 
Stobban,  45 
Stock,  40 
Stoddard,  65,  G6 
Stokes,  37,  41,  45 
Stomp,  248 
Stone,  222 
Stonewell,  16 
Stonhouse.  20,  21 
Stonore,  14 
Stopforth,  47 
Storke,  204*,  210* 
Stormyn,  243 
Story,  53 
Stourton, 60 
Stowell,  23 
Stowing,  23 

Strange,  250 ;  sec  Estran 
Strangwaies,  184 
Stratford,  57 
Street,  255 
Strelley.  190 
Stretle,  196 
Stretton,  193 
Stringer,  41,  164,  165 
Stromiuger,  47 
Strongmalt,  126 
Stukely,  247 


INDEX  OF  PERSONS. 


275 


Sturdy,  95 
Sturte,  46 
Stury,  199 
Stutevyle,  128* 
Sty  ward,  127 
Suabia,  Philip  of,  79 
Suffolk,  197,199 
Suger,  132 
Suleye,  112 
Suliard,  248 

Sunderland  ped.,  48-5 1, 1 28, 
161 

Sunderland,  48,  49 
Surin,  173 

Surrey,  Earl  of,  132* 
Sutcliffe,  96 
Sutton,  117 
Svvanton,  42 
Swayne,  39 
Sweate,  25 
Swett,  25 
Swinborne,  197 
Swinford,  78 
Swinerton,  195 
Swynnerton,  200 
Swyntoun,  141 
Sydenham,  60 
Sydserf,  147,  148,  150 
Syfe,  38 
Symmons,  46 
Sympson,  163 


Tabor,  46 

Tadingtone,  242 
Taillefer,  30%  80 
Tait,  150* 

Talbot,  12,  72,  74, 135 
Tanckard,  223 
Tandy,  40 
Tanny,  151 
Tany,  241* 
Tasbur  rough,  67 
Tateshall,  18 
Tateshale,  73 
Tayker,  37 
Taylor,  88,  260 
Taylour,  39 
Teate,  43 
Teinmes,  247 

Tempest,   131*,  152-160, 
213 

Tempest,  130,  152 
Tempests,  154 
Temple,  26 
Tendring,  46 
Tendringc,  242 
Tertngh'm,  ISO 
Teyc,  111 

Thalemacke,  241,  242 
Thinne,  193-195; 


Thippdot,  110 
Thistelthwayte,  246 
Thochct,  111 
Thomas,  39,  222*,  253 
Thomkinsou,  23 
Thompson,   44,    51,  161, 

219* 
Thomson,  7,  8,  40 
Thomsoun,  149 
Thony,  110 
Thorne,  39 
Thornele,  117 
Thorneton,  80 
Thoruhill,  50,  51 
Thornhull,  251 
Thornton,  116,  212-215 
Thornton,  212 
Thorp,  116,  117 
Thorpe,  152,  244 
Throckmorton,  20 
Thurles,  Visct.,  64 
Thursby,  89,  248 
Thurston,  47 
Thurstone,  38 
Thwaites,  45 
Tichborne,  221 
Tychborne,  250 
Tickner,  40 
Tiffin,  38 
Tiinbren,  47 
Tiptot,  196* 
Tiryngton,  78 
Tod, 151 

Todd,  51,  151,  203 
Toke,  201 
Tomlin,  39 
Tomlinson,  209 
Tong,  213 

Tonnere,  Renaud,  Count 

of,  132 
Tooke,  4  4 
Tooloste,  46 
Topp,  250 
Toruodorensis,  132 
Tornodori,  132 
Tortes,  115 
Tote,  28 
Tourton,  44 
Towneley,  153,  190 
Townerowe,  37 
Townshend,  122.  192 
Trafford,  158,  159 
Trailly,  17* 
Trail y,  181 
Trapps,  217 
Trcgoz,  112 
Trengove,  227 
Trever,  33 
Tril,  140 
Triplett,  38 
Trott,  39 

Trotter,  57*,  129-131 
Trotter,  130 


Trusse,  37 
Trussell,  139-140 
Tucngc,  113 
Tuer,  23 

Tullibardin,  Earl  of,  7 
TurberviUe,  252 
Turchill,  78 

Turenne,  Vicomte  de,  30 
Turfect,  27 
Turkington,  121 
Turner,  38 
Turpin,  173 
Turstiue,  78 

Twanbrook,see  Twenebroke 
Twenebroke,  100-103 
Twenebroke,  100 
Tyeis,  111 
Tyllin,  45 
Tyluey,  21,  22 
Tylor,  41 
Tynder,  40 

Tvre,  Archbishop  of,  132 
Tyrel,  77 


(Met,  71 
Ufford,  197 
Ughred,  137 
Umfraville,  131 
V infra  villc,  130 
Underbill,  26 


Vacha,  180 
Valence,  197,  245 
Valognes,  IS, 
Valoyncs,  177 
"Valperga,  29,  30 
Van  de  Hole,  126 
Vandeubrough,  126 
Vaudepett,  126 
Vandermott,  126 
Vanhord,  126 
Van  Pruysou,  126 
Vansittart,  21 
Varde,  114 
Vascoyl,  241 
Vauasour,  111 
Vaughan,  22,  23,  38 
Vaulx,  213 
Vawser,  207 
Veale,  42 
Veer,  196 
Veer,  110,  239 
Venables,  107 
Venner,  47 
Venuz,  10 
Icpound,  112 
Verat,  173 


276 


INDEX   OF  PERSONS. 


Verdon,  12,  198,  201 
*  Verdoun,  109 
Vere,  65,  131 
Vere,  131 

Vergy,  Seigneur  de,  79 
Verley,  241* 
Verney,  22 
Vernon,  38,  202 
Vernoun,  133 
Verrinault,  173 
Vesci,  112,  131 
Vespount,  133 
Veysey,  191 
Videlou,  178 

Vienne,  Count  of,  29,  30 
Vigier,  172 
Vincent,  123 
Visconti,  29 


Wachesham,  242* 
Waddington,  26* 
Wade,  26,  47,  160-161,208 

209 
Wagyer,  37 
Wahulle,  181 
Waines,  206 
Wainhouse,  93 
Waite,  154,  204,  253 
Wayte,  252 
Wake,  109 
Wakeland,  23 
Wakemanu,  249 
Walcott,  47 
Waleys,  115,  176* 
Walgote,  116 
Walker,  21,28,  149 
Wall,  39 
Wallace,  5 
Waller,  39 
Wallis,  41 
Wallop,  251 
Wallscourt,  257 
Wallys,  251 
Walrnisley,  214 
Walrand,  73 
Walsh,  138,  246 
Walsham,  96 
Walsingham,  247 
Walter,  47,  72 
Walters,  99 
Walthall,  90 
Walton,  20*,  58,  88 
Walworth,  212 
Wannerton,  47 
Warburton,  107 
Ward,  23,  47,  160,  210 
Wardel,  54 
Wardlaw,  150 
Ware,  112 
Warenne,  132 


Waringe,  121 
Warner,  20.  256 
Warnford,  247 
Warreu,  246 
Warten,  44 
Warton,  215-218 
War  ton,  215 
Warwick,  213 
Warwick,  Count  of,  108 
Washburn,  28 
Wasse,  180 
Waterhouse,  49*,  65 
Waters,  46 
JFateuile,  239* 
Watkins,  253 
Watkinson,  97,  214 
Watkyn,  90 
Watson,  26*,  27,237 
Watter,  213 
Watts,  41,  47 
Wauchton,  148 
Wauncy,  242 
Wautone,  240 
Waweth'm,  244 
Weale.  37 

Webb,  37,  38,  40,  42 
Webster,  93 
Wcdonc,  180 
Weekes,  38 
Weeton,  210 
Wegg  ped.,  19 
Welde,  203 
Welles,  111,  177,  238 
Wells,  39 
Wendye,  186 
Wenham,  41 
Wensleydale,  Lord,  69 
Wentworth,  47,  87 
Werbeiton,  107 
West,  38,  41 
Westburv,  Lord,  69 
Weston,  11,  20*,  139 
Wcstone,  174 
Wetherall,  216 
Weylande,  242*,  243* 
Whale,  46 

Wharton,  23,  42,  117,  164 
Wheate,  22 
Whitchurch,  45 
White,  7,  8,  17,  43,45,247, 
251 

Whitelaw,  148,  235* 
Whitkv,  86 
Whitley,  86*,  95 
Whvtell,  89 
Wickham,  218-223 
Wickham,  218 
Wickliffe,47 
Wicksteed,  47 
Wi^irins,  45 
Wigketone,  114 
Wil cocks,  46 
Wildbore,  131 


Wildbore,U\ 
Wilkie,  42,  235 
Wilkinson,  41,  99 
Wylkrs,  243 
Willett,  46 

William,   222  ;   the  Con- 
queror, 60 
Williams,  37,  44 
Williamson,  204 
Willis,  39 
Willobe,  27 

Willoughby,  121,  247,  250 
Willowby,  47 
Willson,  153 

Wilson,  91,  147,  135,  207 
Wilton,  23 
Willym,  72 
Winch,  41 
Windleshore,  179 
Winthrop,  61 
Winthrops,  191 
Withred,  42 
Withypoll  66 
Wittie  43 

Wittou,  44,85-87,  213 

Witton,  85 

Wod,  147,  148,  235 

Wodeford.  1 7 

Wodhull,  74* 

Wogan,  127 

Wokingdonc,  239 

Wolf,  150 

Wollaston,  27 

Wolley,  20 

Wolriche,  218 

Wolucrtonc,  180 

Wood  39,  40,  42,  45,  47, 
96,  150,  164 

Woodcock,  40 

Woodhouse,  46,  91 

Woolfe,  91 

Woolfenden,  41 

Woolley,  46 

Wootten,  39 

Worcester,  43 

Wordsworth,  51,  92* 

Worlvngton,  116 
I  Womiald,  51 
j  Worthington,  37 

Wright,  27,  46,  47,  158 

Wrottesley,  246 

Wroughton,  246 

Wuawer,  44 

Wyatt,  45 

Wychwell,  247 

Wyckwick,  250 

Wye.  219 

Wyke,  202 

Wylebi,  112 

Wylinytonc,  112 

Wytham,  160 

Wyther,  133 

Wytten,  38 


INDEX   OF  PERSONS. 


277 


Yate,  27*  252 
Yate,  252 
Yatyngedene,  77 
Yeedens,  44 
Yeeles,  47 
Yester,  233 


Yevan,  222* 
Tie,  112,  113 
Yngce,  181 
Yngclfcld,  178 
Yonge,  154 
Youby,  137 


Young,  20,  151,  237 
Youugloive,  43 

Zouche,  138 
Zouch,  see  Souche 
Zule,  151 


u 


278 


INDEX  OF  PLACES. 

An  asterisk  (*)  after  a  number  denotes  that  the  names  occurs  more  than 
on  that  pnge. 


Abbots  Bromley,  196 

Abercorn,  1 

Aberford,  221 

Abington,  252 

Ackton,  50 

A  ck  worth,  15S 

Ack  worth   Grange,  158*, 

159 
A  comb,  222 
Acres,  21 
Acton,  19*,  51 
Addington,  226 
A  del,  213* 
Adelvestre,  137 
Aderbmy,  22,  64 
Agbrigg,*4S.  94 
Agmondesham  Woodrave, 

21 
Aix,  29 
Aketon,  107 
Albrighton,  202 
Aldenham,  171 
Alderton,  199,  249 
Aldhame,  146 
Aldon,  260 
Alford,  118,  1S9 
Almondbury,  1S5,  213 
Al  spat  he,  13 
Alton  Priors,  189 
Altringbam,  206 
Alvelegh,  12 
Ambrecturv,  29 
Ampthill,  59,  169,  18S 
Andover,  1 19 
Anescote,  74 
Anglesey,  169.  170 
Angoumois,  172 
Antigua,  256 
Anvers,  258 
Apethorpe,  169 
Applebv,  133 

Appleton,  101*,  102,  107, 

108 
Aram,  206 
Arksey,  51,  52* 
Arram,  206 
Arthington,  213 
Arthurshiel,  125 
Ash  by,  64 

Ashby  de  la  Zouch,  64 
Ashdon,  226 


Asheley,  5S 
Ashford,  119 
Askham,  53 
Assheby  David,  12 
Asshewater,  74 
Aston,  247 

Aston,  North,  24,  25,  26, 
27* 

Atherston,  184,  185 
At'ebnrgh,  18 
Attelbundi,  72 
Attercliffe,  171 
Aubourne,  202 
Auldhame,  148 
Anre,  196 
Austrey,  137 
Ay k ton,  48-54 
Aylisford,  119 
Aynhoe,  16S 


Babworth,  164*,  165 
Badminton,  lb8 
Bads  worth,  52,  53*,  21 S 
Baggeburgh,  West,  77 
Baildon,  155 
Balcete,  24 

Ballencrief,  150,  151,  235 
Ballynekill,  170 
Baliinsloe,  170 
Banbury,  26*,  226 
Barbadoes,  167,  220,  221, 

227,  256 
Bardsey,  220 
Barham,  227 
Barkham,  171 
Barking,  40,  43,  126,  168 
Barnard  Castle,  88*,  89* 
Barnbow,  155 
Barnby,  20S*,  209,  210 
Barnby  upon  More,  207 
Barnet,  219 

Barnsley,  164,  1S5,  216 
Barnwod,  182 
Bartell,  227 
Barton,  57,  58*,  162 
Barton  on  H umber,  122 
Barwick,  155,  246 
Bashall,  87 


Basing,  14 
Basingstoke,  250 
Bath,  53,  220 
Bath  and  Wells,  61 
Batley,  51 
Battersea,  22 
Battle,  23 
Bavent,  250 
Bawtrey,  216* 
Beaumaris,  169 
Becca,  221 
Beccles,  123 
Bedale,  219,  222 
Bedall,  122 

Bedford,  59,  129,  185,  188, 
254 

Bedfordshire,  78,  169,  171, 

181,  225 
Beevor,  22-5 
Beilby,  209 
Bekyngham,  71 
Belcastel,  167 
Belhaven,  149* 
Belsis,  147 
Bempton,  91 
Bengal,  170 
Ben+ley,  Little,  67 
Bentley  Koyd,  86* 
Bereford  St.  Martin,  75 
Berkshire,  14,  72,  77,  139, 

167,  168,  171*,  ITS,  249, 

252* 
Berkley,  189 
Berlin,  169 

Bermondsey,  126,  169 
Berrington,  260 
Berrowe,  169 
Berwick  upon  Tweed,  5S* 
Bethnal  Green,  170 
Beveresbrok,  134 
Beverlev.  50,  92*,  93*,  204 

206%  208,  215-213 
Bewdley,  166 
Bewshiu,  2-50 
Bexley,  66 
Bicester,  259 
Biddleston,  159 
Bierley,  21  t 
Bitrlaud,  51,  52*,  53* 
Bigland'Hall,  52 
Bilby,  216 


INDEX  OF  PLACES. 


279 


Billericay,  225 
Billesfeld,  202 
Billinghurst,  190 
Billiygley,  52 
Hilton  Grange,  159 
Bin-lev,  49,  152,  220,  221 
Binsted,  221 

Binsted  Wyck,  220,  221* 
Birch  Hall,  65 
Birdsall,  220 
Birkenhead,  93,  91 
Birthwaite  Hall,  S7 
Birton,  202 

Bishop  Barton,  92,  217 
Bishop  Middleham,  91* 
Bishopsteignton,  126 
Blackbarony,  151 
Blackburn,  225 
Blaekey,  154 
Blackheath,  169 
Blackley,  224 
Blaken,  139 
Bland  ford,  182 
Blans,  149* 
Blenheim,  7 
Blexsterflat,  148 
Blisworth,  222 
Blithe,  164 
Blundell,158 
Bocking,  42 
Boisinor,  173 
Bokenham,  59 
Bolton,  150*,  153,  167 
Bolton  on  the  Moors,  14 
Bolton  Percy,  218,  219*, 

223* 
Bolland,  154 
Boiling,  95 
Bollingbrok,  182 
Bombay,  166 
Booth  Town,  97 
Boreland,  69 
Borne,  24 

Boroughbridge,  223 
Boseworth.  198 
Boston,  122 
Bos  worth,  187 
Botfeldes  Ley,  193 
Bottisford  House,  67 
Boughton,  209 
Boulton,  183,  213 
Bourton,  135,  136 
Bow,  44 

Bowes,  88*,  89*.  90* 

Boy  ton,  250 

Brabant,  65 

Brabon,  184 

Bracewell,  152 

Bradford,  49,  50,  55,  95*, 

97,  118,  121,  212,  214, 

221* 

Bradford-dale,  213 
Bradfield,  54*,  55 


Brad  field  Hall,  19 
Bradley,  52* 
Brain  tree,  61 
Brakley,  189 
Bramham,  167 
Brampton,  76 
Brancepetb,  56,  224 
Brandon,  226 
Brandsburton,  217 
Bras  teed,  40 
Bray,  167 
Brechin,  149 
Brentwood,  255 
Brewtou,  23* 
Brickhill,  1S6 
Bridgnorth,  120 
Bridgwater,  255  * 
Bridlington,  91 
Bridport,  190 
Brightou,  220 
Brightwell,  67 
Brignell,  89 
Briguuil,  173 
Bristol,  41,  68,  168,  214 
Erocklesby,  218 
Brodehenton,  246 
Bromcote,  1S4 
Bromham,  248* 
Bromleye  Bagot,  196 
Brompton,  76 
Brookesby,  121 
Broomhall,  see  Hall- Broom 
Brough,  89,  157 
Broughton,  129,  152*,  153- 

159,  170 
Browham,  122 
Browholm,  50 
Brumgard,  182 
Brunton,  87 
Brussels,  6 
Brutou,  188 
Brympton,  60 
BuckLolme,  2 
Buckingham,  186,  249 
Buckinghamshire,  18,  21*. 

22,  24,  119,  137,  167, 

170,  171,  180,  184,  188, 

196,  254,260 
Buckland,  139 
Bucklow,  107* 
Buckton,  90,  91*,  183 
Bull  House,  55 
Bungay,  119 
Buntiugford,  185 
Burdon,  52 
Burham,  158 
Burinashe,  H9 
Burnham  Overy,  192 
Burne,  Little,  56 
Burnsall,  161 
Buraside,  249 
Burstall,  49 
Burton,  11 


Burton-upon-Trent,  224 
Bury   St.    Edmunds,  59, 

186,  187 
Busby,  223* 
Bushbury,  99* 
Busserolles,  1 73 
Bussiere,  173 
Byers,  131 
By  era  Hall,  129 
By  ken  are,  201 
Bylchfeld,  1  IS,  183 
By  noli,  216 
Byrom,  190 
Byron,  190 
Byrtport,  193 


Caen,  60 

Calceto,  24 

Calder  Abbey,  53 

Caldsyde,  148 

Cullowden,  20 

Calne,  245* 

Calctone,  245 

Calthorp  Hall,  54 

Calton,  138 

Calverley,  50,  213* 

Cumberwell,  22 

Cambridge,  59,  170,  1S2  ; 
Christ's  Coll.,  19;  Cor- 
pus Christi,  219  ;  St. 
John's  Coll.,  56,  92,  97  ; 
Trinity  Coll.,  87,  219, 
220  ;  Univ.,  86,  200 

Cambridgeshire,  66,  183, 
199,  227 

Cameron,  3,  4%  5,  6,  7,  9 

Campsall,  28 

Candish,  252 

Canterbury,  119,  165*,  226 
Canterbury,  See,  61 
Caponflat,  150 
Cardigan,  120 
Cardiif,  120 
Carew  Castell,  248 
Carfrae,  236 
Carleton,  154*,  161 
Carleton  Culy,  139 
Carlisle,  15 
Carlton,  156 
Carmarthen,  99 
Carnarvon,  US 
Carnarvonshire,  1  S3 
Cartinell,  52 
Castel  Bythaui,  202 
Custleacre,  254 
Cattle  Morton,  167 
Catisbie,  26 
Catteral,  153 
Catton,  225 
Catwick  Hull,  92 


280 


INDEX  OF  PLACES. 


Cavendish,  12 
Cavers,  7 
Cawne,  247,  251 
Chalonue,  172 
♦  Chambre,  53 
Champagnac,  173* 
Chard,  59 
Charhvood,  226 
Chavile,  251 
Chelmsford,  187 
Chelsea,  167,  226 
Cheltenham,  120,  167,  255 
Cherell,  245 
Cheriton  Bi>bopp,  169 
Cheshire,    26*,   5S\  101, 

128,  139,  202,  260* 
Chesiugbery,  253 
Chester,  58,  120,  168,  183*, 

190,  255 
Chester,  co.  41,  55,  58,260 
Chevington,  57 
Chichester,  182,  189,  218 
Chilhainpton,  249 
Chingford,  171 
Chipping  Barnet,  118* 
Chipping  Sodbury,  68,  120 
Chipping  Wycomb,  254 
Chiselhurst,  247 
Chiswick,  lo7,  226 
Cholmley,  184 
Chorlegh,  14 
Chorley,  183 
Christ  Church,  227 
Chudleigh,  20 
Chumlegh,  55 
Churchehull,  201 
Church  Stretton,  193 
Cieux,  173 

Cirencester,  182,  189 
Clandon,  East,  43 
Clattcott,  25 
Clattercote,  26* 
Clattered t,  25 
Claydon,  22 
Clayton,  24,  154,  156 
Clavering,  183 
Clerkington,  236 
Clevepepper,  245 
Cliff e  Pvpard,  245 
Clifton,  209 
Clopton,  255 
Clothall,  1S5 
Clove  Lodge,  89 
Coberlye,  182 
Cobham,  123 
Cokermouth,  118 
Cocking,  24 
Coker,  60 
Coker,  East,  127 
Coklaw,  125 
Colbrouck,  184 
Colchester,  19*,  1S5 
Coldcotes,  214 


Coldingstones,  149* 

Coleby,  156,  158 

Coleby  Hall,  159,  160 

Coley,  49,  50,  96,  97 

Colleton,  187 

Colne,  154 

Colonies,  61 

Combes,  197 

Compton,  127 

Conisborough,  216* 

Conistone,  160,  161* 

Conway,  1S3 

Copley,  49 

Corby,  202 

Cork]!  52,  166 

Cork,  co  ,  169,  225 

Corneforth,  91 

Cornwall,   114,  123,  140, 
184,  189* 

Corsley,  249 

Cosham,  252 

Cote,  246 

Cotentin,  258 

Cotesford,  76 

Cothrope,  26 

Cotou,  192,  260 

Cottingley,  220*,  221 

Cottengham,  206 

Cottingham,  217 

Cotton,  128,  192,  260 

Courtray,  6,  155 

Coventry,  12,  20 

Cowbridge,  99 

Cowdrey,  24* 

Craigmillar,  4 
Cranstounriddell,  2 
Craven,  85,  86*,  155,  167 
Cray  ford,  170 
Crewkerne,  60 
Cropperdie,  26 
Cropridie,  78 
Cros,  172 
Crosby,  158 
Croston,  158 
Croxhale,  18 
Croydon,  52,  185,  189 
Cromer,  192 
Crouton,  185 
Crucre,  60 
Cruddeworth,  17 
Crukis,  235 
Crux,  162 
Culneham,  187 
Culworth,  257,  258  ■ 
Cumberford,  251 
Cumberland,  89,  118,  122, 

137,  154,  183,  217 
Cundall,  213 
Curriglass,  225 


Daggenham,  167* 
Daltou,  156 


Dauby,  156 

Dauby  super  Yore,  217 
Dahtzig,  171 
Darlington,  129 
Dassington,  26 
Datchet,  167 
Duuntsey,  257,  258 
Daventry,  188 
Daylesford,  225 
Debage,  1S7 
Deddington,  27 
Denbigh,  253 
Denton,  76 

Deptford,  121,   190,  253, 

254,  255 
Derbyshire,  12, 18,  54,  55*, 

64,   74,  136,  182,  187, 

203,  225 
Derlaston,  201 
Derley,  2U3 

Deuchar,  1,  2,  3*,  4*,  7*, 
8* 

Devizes,  122,  250 

Devonshire,  17,  20,  74,  114, 
123,  138,  169,  185.  186*, 
187*,  189*,  190*,  224, 
226,  247,  254,  255 

Dewsbury,  220 

Dicheatt,"  119* 

Dichley,  28 

Dickering,  90 

Dinton,  22 

Dirleton,  150,  151,  235 

Dishlev,  55 

Ditchley,  20,  21 

Doddington,  25,  1/0 

Doncaster,  51,  92,  216 

Donegal  1,  co.,  64,  171 

Donhead,  251 

Donington,  184,  254 

Dorchester,  188 

Dorset,  25,  115,  121,  127, 
169,  182,  186,  190,  192, 
247,  250,  251*,  253,  254 

Dover,  44 

Downham,  87 

Drayton,  78 

Drayton  Bassett,  78 

Dremeld,  206 

Dresden,  6 

Driffeild,  210 

Dromore,  169,  170 

Drum,  7,  8 

Dublin,   53,    169*,  224*, 

226* 
Dunbar,  151,  235 
Dunnington,  221,  227 
Dunster,  126 

Durham,  19,  57,  91,  l'J9, 
130,  157,  170,  224.  227 

Durham,  co.,  56*,  5S,  129- 
131 

Dynton,  21 


JNDEX  OF  PLACES. 


281 


Eardisley,  166 
Eastbourue,  24 
East  Fen  ton,  147 
East  Grinstead,  184 
Kaston  in  Gordon.  227 
Eblesborne,  251 
Eccles,  159 
*  Eccleshyll,  255 
Eckington,  164*,  165* 
Edenesore,  75 
Edensor,  203 

Edinburgh,  1,  2,  3*.  4*,  5*, 
6,  7*,  63,  146-151,  191, 
235-238 

Edmonton,  170 

Edncsovere,  203 

Egliscairnie,  147 

Egliscarno,  151 

Egreniond,  16 

Elland,  50*  93 

Elmete,  155 

Elslack,  161 

Elslakc,  154 

Elving.-ton.  14S 

Elvington,  162*,  163* 

Ely,  182 

Engelaundry,  77 

Engenoybend,  77 

Englefield,  251 

Enhurst,  120 

Enston,  20 

Eperstone,  166 

Erde,  14 

Esborne.  187 

Esher,  226 

Eshton,  155 

Essex,  10,  19*,  24,  42*,  59, 
61,  65,  67*,  77,  92,  121, 
123,  130,  134,  135,  164, 
167*.  163,  169,  171,  1S3, 
186,  187,  1S8,  201,  202, 
219,  224,  225,  226*,  239, 
247,  252,  253,  254*,  255 

Estbytham,  202 

Everton,  170 

Evesham,  183 

Evesholt,  226 

Exeter,  185,  186*,  139,  190 

Exon,  123 

Extwisle,  153 

Eye,  121 

Eynsham  Abbey,  258 


Falahill,  2*,  3,  8* 
Fallerston  248 
Falston,  248 
Farnehurst,  24 
Farnhull,  154 
Faston,  243 

Featherstone,  50*,  51*,  52*, 
53* 


Feckncll,  26 
Felton,  57 
Fenay,  214 
Fenny  Sutton,  250 
Fen ton,  147,  235 
Fentoun,  236,  237 
Fermoy,  98,, 
Fidlers,  219 
Fifelde,  240,  246 
Filby,  192 
Finchamsted,  249 
Finchinfield,  186 
Fintra,  64 
Fixby,  50 
Flanders.  6,  167 
Fleet  Marston,  28 
Flenarth.  76 
Flixton,  67 
Florence,  158 
Fontliill  Abbey,  170 
Fordingbridge,  133 
Forfarshire,  3,  4,  5 
Forsett.  227 
Fort  St.  George,  96 
Foulstruther,  150 
Fradithorpe,  208 
Fran ke ton,  16 
France,  172*,  173 
Fredville,  57 
Fricktey,  216 
Fridaythorp,  208,  209 
Fundendale,  197 
Fylingdales,  91 
Fyneley,  189 


Galashiels,  3 
Gallowsyde,  149 
Gamlingav,  170 
Gammilscheils,  149*,  236 
Garforth,  160 
Gargrave,  153,  154,  159 
Garleleton,  151 
Garsdon,  246 
Garstange,  187 
Garvald,  151,  237,  238 
Gascon  3T,  130 
Gateshead,  19,  92 
Gatewicke,  226 
Geneva,  221 
Georgia,  98 
Ghent,  157*,  158 
Giffordgate,  150 
Gillfield,  130 
Gilling,  East,  57 
Gilling,  West,  88 
Gilmertoun,  235 
Gilmondby,  S9 
Gilthwaite,  213 
Glainford-brigg,  123 
Glamorganshire,  99* 


Glaster,  3 
Gledhow,  220 
Gledstane,  125 
Glendon,  226 
Gleufalloch,  69 
Gloucester,  118*,  120,  121, 

137, 166*,  167, 186*,  1S8, 

139* 

Gloucestershire,  12,  26,  58, 
120,  157,  171,  132,  1S4, 
18S,  196,  226,  247,  250, 
255,  256 

Gogar,  5 

Goldingstones,  235 
Gomersal,  92 
Gorton,  225 
Gowthurst,  252 
Graby,  117 
Granada,  216 
Granborough,  25 
Grange  Hall,  89 
Grantham,  120,  159 
Grappenhall,  101*,  108,  see 

Gropeuhall 
Greenborowe,  27 
Gremvich,  123,  169,  259 
Grendon  Underwood,  171 
Greystoke,  53 
Grimston,  222,  223*,  224 
Grinstead,  184,  185,  186, 

190* 

Grinstead,  East,  120,  123 
Gropenhall,  100,  101,  107 
Groton,  191 
Grymshaw,  156 
Guildford,  249 
Guienne,  172 
Guiseley,  220*,  221 
Gulane,  157,  237 
Gyggleswick,  152 


Haddington,  146,  235-23S 

Hadleigh,  191 

Hadley,  88 

Haigh,  155 

Haighton,  159* 

Hailes,  235 

Hales,  6,  9,  154 

Halifax,  43*,  49*,  50*,  86*, 

94,  95*,  96,   97*,  93*, 

163 

Hall-Broom,  54* 
Hamburg,  214 
Haraelak,  1,  76 
Hamerton,  154 
Hampstead,  99* 
Hampshire,  93,  172,  220, 

249,  251 
Hampton  Lovett,  121 
Handsworth,  134 


282 


IN  DFX  OF  PLACES. 


Hanewell,  78 
Hanlith,  161 
Harden,  49 
Harefield,  21 
Hartham,  251 
Hartlepool,  129 
Hartree,  5 

Hatfield,  28*,  164,  165  ! 
Hatfield  Regis,  118,  188 
Haukeston,  11 
Hawick,  5 
Hawthorndeu,  191 
Hayle,  254 
Hayneford,  128 
Haytesbury,  250 
Heath,  214 
Heaton,  159* 
Hebburne,  53 
Hebden,  154 
Hedderwick,  235 
Heggeley,  184 
Heleye,  74 
Helmdeu,  131 
Helming  ton,  131 
Henley  in  Ardeu,  158 
Henlowe,  185 
Henstridge  Marsh,  224 
Hereford,  12,  59,  72,  118, 

120*,  121, 123,166,182*, 

247 

Hertford,  118*,  185,  186, 
188* 

Hertfordshire,  8S,  126, 166, 

171,  238,  239,  255 
Hesiington,  220 
Hesseldon,  170 
Hey  wood,  157 
Highbridge,  42 
Hilcott,  251 
Hildeverill,  247 
Hill,  148 
Hillary,  76 
Hindon,  250 
Hiutleshain,  191 
Hinton  St.  George,  217 
Hirdrnaneston,    146,  149, 

150 
Hobridge,  74 
Hockrill,  166 
Hodsden,  162 
Hodsoke,  52 
Hodynet,  135 
Holcoinb,  169 
Holderness,  55,  56 
Hollbrooke,  66 
Holmside,  131* 
Holt  Market,  255 
Holywell,  25 
Horbury,  97 
Horley,  258,  259 
Horncastle,  123*,  182,  183, 

254 
Hornsea,  209 


Hornsey,  257 
Horsham,  1S7 
Horton,  Little,  91,  95* 
Hotecombe  Portmort,  17 
Hough  Hall,  227 
Houghton,  225 
Hou<rhton-le-Spriug,  56 
Houndhill,  213 
Howden,  237 
Howghton,  253 
Howsome,  207 
Huddleston,  S9 
Hull,  51*,  55*,  56,  91,  92*, 

93,  94,  99,  215 
Humbie,  151,  236,  238 
Hungary,  6 
Hunteroombe,  15 
Huntingdon,  121*,  122 
Hunton,  222 
Hun  troy  de,  159 
Hunts,  183 
Hurkott,  21 
Hur worth,  58,  154 
Hutton,  223 
Huttou  Crauswick,  92 
Huxley,  26 
Hywychaunflour,  138 


Idel.  49 
Ides'hale,  202 
Iford,  247 
Ikenham,  90 
Ilchester,  183 
Hlingworth,  85,  86 
Ilrnmster,  59 
Immeworth,  198 
lnce  Blundell,  158 
Ingleby,  91 
Ipswell,  258 

Ipswich,  66*,  67,  121*, 
171,  219,  227,  254,  255* 

Ireland,  155,  165*  166, 
170,  224*,  226,  260 

Ireton,  200 

Iaell,  153 

Iver,  167 

Ivinge,  186 


Jamaica,  97,  156,  224 
Jed  worth,  127 
Jerusalem,  132 
Johnstones,  191 


Keighley,  219 
Keinton,  251 
Kel field,  55,  216 
Kempsey,  1S3 


Kendall,  249 

Kennington,  100 

Kensington,  100,  168,  226 

Kent,  14,  40,  4  4,  57,  66, 
119M21*,  123, 137, 167, 
169*,  170,  184,  190, 
226*,  247,  248,  253,  254, 
255 

Kew,  167 

Kidlaw,  147,  237 

Kildwick,  52 

Kilham,  56,  161 

Kilkenny,  167 

Killerbv,  161 

Killingall,  154 

Killinghall,  154 

Killeybegs,  64 

Kiln  say,  160,  161 

Kilton,  127 

King's  Bromley,  188* 

Kingsbury,  227 

Kiug's  Nordley,  192 

Kingston,  151 

Kingstou-upon-Hull,  54, 
164 

Kirdmaneston,  236 
Kirk  Bramwith,  219 
Kirkby  in  Ash  field,  135 
Kirkby  Moreside,  185 
Kirkby  on  the  Moors,  201 
Kirkby  Wharf e,  51 
Kirkoswald,  89 
Kirkstall,  213 
Kirkstall  Abbey,  62 
Knaresborough,  187 
Knaresburgh,  190 
Knighton,  166,  170 
Kniveton,  257 
Knokyn,  136 
Knottin^ley,  154 
Kyugerton,  140 
Kynynmound,  5 


Lacheford,  107 

Lachford,  100 

Lackenham,  226 

Lackham,  247*.  251 

Lacocke,  251 

Lagueham,  174 

Lambspring,  155 

Lamport,  121 

Lanbradrick,  170 

Lancaster,  159,  185,  157 

Lancashire,  14,  52,  53,  55, 
134,152,  154*,  167.183* 
213,  224,  225*.  227,  22S 

Landenny,  225 

Langharne,  99* 

Langley,  128)  260 

Langonet,  15 


- 


INDEX  OF  PLACES". 


283 


Langrige,  251 
Langthorpe,  155 
Langtou,  219 
Langtre,  123 
Lanhanby  Hall,  122 
Lanrak,  184 
Lantony,  196 
'Lavington,  245*,  246,  249* 
Laxton,  92 
Layer,  252 
Layer  Marney,  169 
Layston,  167 
Leckhainsted,  22 
Lea,  260 
Leak,  169 
Leamington,  170 
Leckonfield,    206*,  207*, 

210,  211 
Lee,  12,  42,  95 
Leeds,  50,  52,  53,  62,  87, 

97,  213*,  214,  220*,  221, 

255 

Leehouses,  237 

Leicester,  17,  63, 120,  121*, 
184,  187* 

Leicestershire,  16,  64,  77, 
133, 134,  139 

Leith,  147 

Lenton,  226 

Leutoun,  147 

Leominster,  59,  120 

Lessuden,  147 

Letchlade,  171 

Letham,  151 

Leveryngton,  182 

Lewes,  119  . 

Lewknor,  21 

Lichfield,  12,  119 

Liford,  £52 

Lilford,  170 

Liliard  Melyn,  225 

Lilleshull,  133 

Limerick,  224 

Limingtou,  245 

Limousin,  172*,  173 

Lincoln,  25,  27,  118M20*, 
122,  123*,  167,  184,  185, 
187,  189,  190*,  218,  225, 
254*,  257 

Lincolnshire  13*,  14*,  15, 
71,  76,  116,  122,  159, 
163,  168*,  182*  183*, 
184*,  199,  202,  21f 

Lingley,  187 

Linthwayt,  213 

Linton,  161.  235 

Lismore,  171 

Littleton,  249* 

Litton,  161 

Littondale,  27 

Liverpool,  61,  225,  260 

LlandafF,  99 

Loddon,  58 


London,  121,  13 1,  167, 168, 
223,  226*  127*, 
253.  260 
„      Aldgate,  227 
„      Allhallowes,  Bread 

Street,  42 
„      All-  Hallows  the 

Great,  227 
„     Barking  Church,  65 
„      Catherine  Cree- 

church,  40 
„      Charterhouse  Cha- 
pel, 96 
„     Christ  Church,  42 
,,      Clement's  Inn,  S9 
„     Cornhill,  19 
,,      Cripplegate,  227 
„      Gray's    Inn,  19*, 

65,  213,  214 
„      Guildhall,  59,  120, 

123,  254,  255 
„      Holborn,  226* 
„      Lincoln's  Inn,  64 
„      St.  Andrew,  Hol- 
born,   43,  258, 
259 

St.  Andrew  Hub- 
bord,  42 

„  St.  Andrew  Un- 
dersh.  43,  171 

„  St.  Andrew  in  the 
Wardrobe,  44 

„  St.  Ann,  Black- 
friars,  168 

„  St.  Bartholomew, 
43 

„  St.  Bartholomew, 
Exchange,  170 

„  St.  Bartholomew 
the  Great,  90 

„  St.  Bartholomew 
the  Little,  167 

„      St.Bennet  Finch,  41 

„  St.  Bennet,  Paul's 
Wharf,  40 

„  St.  Botolphs,  Aid- 
gate,  40*,  41,  43 

„  St.  Bololph's,  Al- 
<lersgate,  44 

,,  St.  Botolph's,  Bis- 
hopsgate,  40,  42 

„     St.  Brides,  46.  167 

„  St.  Catherine  Cole- 
man Street,  44 

„  St.  Catherine, 
Creech,  44 

„  St.  Dunstans  in 
West,  40,  41 

„  St.  Edmonds, 
Lombard  Street, 
43 

„  St.  Etelborough, 
40 


London,  St.  Gabriel,  19 
„     St.  George,  Blooms- 
bury,  19 
St.  George,  South- 
war  k,  42 
,,      St.  George,  Cripple- 
gate.  40,  42 
St.   Helen's,  Bis- 
hopsgate,  90 
,,      St.  James,  Garlick- 

hithe,  43 
„      St.  John,Zacharies, 
26 

,,     St.  Laurence,  Old 

Jewry,  88 
„     St.  Lawrence, 

Pountney,  43 
„     St.  Leonard's,  East- 
cheap,  40 
„     St.   Margaret,  Pa- 

tentes,  43 
St.    Martin,  Out- 

wich,  43 
„      St.    Mary,  Alder- 

mary,  40 
„     St.  Mary  at  Hill, 

40,  41 

„  St.  Mary  Magda- 
lene, Bermond- 
sey,  43,  44 

„  St.  Mary  Magdalen, 
166 

„  St.  Mary  Mattfel- 
lon  als.  White- 
chapel,  43 

„  St.  Mary  Mount- 
hawe,  40 

„  St.  Mary  ad  Mon- 
tem,  224 

,,  St.  Mary,  Ovaries, 
24 

„  St.  Mary,  White- 
chapel,  44 

„  St.  Mary,  Wool- 
noth,  42,  88 

„      St.  Michaels,  166 

„  St.  Michael, Bassis- 
haw,  42 

„  St.  Mildreds,  Bread 
Street,  225 

„  St.  Mildreds,  Poul- 
try, 41 

,,  St. Nicholas  Aeons, 
43 

„  St.  Olave,  Hart 
Street,  40,  43 

„  St.  Olaves,  Jewry, 
170 

„     St.  Olave,  South- 
wark,  41*,  4  2,  43* 
„  St.PeterlePoore,44 
,,     St.  Peter's,  Corn- 
hill,  42 


284 


INDKX  CF  PLACES. 


London,  St.  Stephen's,  Wal- 

brook,  96 
„     St.  Sepulchre's,  44, 

171,184 
„      St.  Switken's,  41 
„      St. Thomas  Apostle, 

43 

„     Temple,  Inner,  166, 

167,  225,226 
„  Ternple,Middle,20, 

66,  91,  227 
„     Tower  of,  160 
„     "SYhitechapel,  42*  ; 
see  Middlesex 

Longbridge,  166 

Longdon,  121 

Longleat,  193,  194 

Long  Marston.  219 

Longuiddry,  238 

Lonyngton,  195. 

Lostock,  202 

Lostwithiell,  189 

Lothian,  Mount,  7*,  8* 

Lourbodille,  197 

Louth,  92 

Lovet,  76 

Lowerbrea,  95* 

Lupset.  87* 

Lushley,  19 

Lyllingstone  Darrell, 

Lynch,  24 

Lyncomb,  166 

Lyneham,  168 

Lynn,  192,  248 

Lytton,  27 


Macclesfield,  171,  260 
Madras,  170 
Magnac,  172 

Maiden  Bradley,  127,  246 
Maidstone,  121,  184,  226 
Maillarte,  173 
Maisonrouge,  173 
Malmesbury,  243 
Maltby,  217 

Manchester,  55,  157*,  158, 

224,  225 
Manningham,  97 
Maplebeck,  119 
Mapperton,  169 
Marlborough,  1S9 
Marney,  169 
Marshwood,  60 
Marton,  153,  154 
Masrocher,  173 
Massachusetts,  61 
Massey  Brook,  101 
Matfenwest,  197 
Melbourne,  209 
Meldon,  15 
Melgum,  6,  9* 
Mel  gum  Barony,  1,  4,  5* 


Melgund  Barony,  1 
Mel kan thorp,  76 
Melksham,  252 
M  oriel  en,  13,  187 
Merioneth,  118,  183 
Messing  Hall,  19 
Messingham,  123 
Micfiell  Deane,  ^48 
Micklethwait,  50 
Micklethwayt  Grange,  161 
Middleham,  226,  227 
Middlesex,  19,  20,  88, 119*, 
123*,  162, 166, 
167*,16S,169*, 
170, 171*,  178, 
190,  224,  225, 
226*,  227,  255 
„       Chelsea,  227 

Gray's  Tnn,  223* 
Holborn,  225* 
„       Islington,  227 
„       St.  Clement 

Danes,  170 
„       St.  George's, 
Hanover  Sq., 
168,  170,  221, 
225 

„  St.  George  the 
Martyr,  225, 
226 

„  St.  Giles'  in 
Fields,  166, 
167,  169,  171, 
218 

St.    James'  in 
Fields,  169 
„       St.  Martin's  in 
Fields,  169, 
171 

,,       St.  Marylebone, 
16S* 
St.   Mary  Mat- 

fellon,  171 
St.  Mary,  White- 
chapel,  16S 
„       St.  Pancras,  170 
St,raul's,Covent  j 
Garden,  166 
„       Shoreditch,  167, 
169 

Smithfield,  171 
„      AVhitechapel,  171 
Middleton  St.  George,  58 
Middleton  Lodge,  224 
Midgley,  49 
Midhope,  153 
Midhurst,  23,  24,  122 
Millhaven,  147 
Milium,  153 
Milnes,  235 
Milton,  149 
Mitcham,  189 
Mitford,  15 


Mitton,  50,  153 
Moene3toke  Walrand,  73 
Molcme,  132 
Molton,  13S 
Monk  Hesilden,  130 
Munkton  Farley,  252 
Monmouth,  1S2 
Monmouthshire,  100,  222, 
225 

Montmedy,  156 
Mont  Pouillan,  170 
Monyash,  55 
Monyashall,  55 
Moodton,  166 
Morehall,  153 
Morham,  150 
Morhame,  151 
Morley,  48,  94 
Morningthorpe,  19 
Moulton,  226 
Mount-bures,  164 
Mount  Lothian,  7*,  8* 
Mudele,  136 
Mulenand,  171 
Mytham,  97 


Nafferton,  207 
Naffirton,  197 
Nantwick,  58,  159 
Nappa,  153 
Nashe,  251 
Naylestou,  134 
Neesham,  154 
Nethercote  Sawbye,  26 
Neufville,  172 
Nevyn,  183 

New  ark- u pon -Trent,  166 
Newbiggine,  236 
Newbyth,  7 
Newcastle,  52,  56* 
Newcastle-on-Tyne,  130, 
224 

Newhall,  147,  236* 

Newlaud,  159* 

Newland  Park,  159 

Newliston,  225 

Newmarsh.  205 

Newport,  100,  120 

Newstead,  51 

Newsted,  190 

Newton,  207,  216 

Newton  Kyme,  164,  222 

New  York,  93 

Nevland,  252 

Nidd,  217 

Nieuport,  6,  9 

Norfolk,  18,  19,  59,  70,  71, 
72,  118*,  121,  128,  167*, 
169,  188,  1S9,  191,  192, 
197,  200,  219,  225,  226, 
244,'  248*,  252,  251*, 
255* 


INDEX  OF  PLACES. 


285 


Norland,  9S 
Normandy,  60 
Northall,  88 
Northallerton,  119* 
Northampton,  42,  59, 119*, 

123*,  183,    186,  1SS*, 

189,  254,  255,  258 
Northamptonshire,  11,  12. 

16,  18,  26,74,75,90.135, 

136,  168,  169, 170,  226 
Northaston,  see  Aston 
North  aw,  S8 
North  Cotes,  160 
Northgate-house,  9S* 
Northowram,  94* 
Northumberland,  15,  57*, 

58,  87,  1S3,  197,  246 
Northwich,  183 
Norton,  28,  164 
Norton  Bavent,  249 
Norwic,  184 

Norwich,  118,  121,  170, 
188,  225,  226,  255 

Norwood,  156 

Nostell,50,  156 

Nottingham,  119,  183,  185 

Nottinghamshire,  11,  164'. 
166*,  170,  198,  205,  225 

Notley,  Black,  92 

Nungait,  146,  237 


Odenburg,  6 
Ogbourue,  246 
Okeham,  123 
Okeley,  42 
Oldebury,  76 
Oneston,  75 
Ousacre,  54 
Orfurd  Lodge,  101 
Orkney,  2 

Ormesby,  93,  192,  218 
Ormeston,  147,  151,  235 
Orston  St.  George,  249 
Ostend,  167 
Ottriugham,  206 
Oughton  Moorside,  209 
Ovenden,  86*,  94*,  95*,  97 
Overhailes,  237 
Owram,  95* 
Owram,  North,  96* 
Owram,  South,  97,  98,  100 
Oxford,  25*.  28,  93,  118*, 

122%  "187*,  188*,  220, 

221* 

Oxfordshire,  15,  20,  21,22, 

24,  2S*,  179,  200,  201 
Oxford.  All  Soul's  Coll.,  25 
Oxford,  Brasenose  Coll.,  50, 
213 

Oxford,  Jesus  Colb.  99 


Oxford,  Magdalen  Coll.,  25, 
51 

Oxford,  Pembroke  Coll.,  93 
Oxford,  Queen's  Coll.,  93 
Oxford,  St.  John's  Coll., 
28 

Oxford  Univ.,  95 

Oxford,  University  Coll., 
50,  214*,  220 

Oxon  co.,  25*,  26*  27*, 
78,  123,  137,  205,  211, 
226,  227,  258,  259 


Packington,  64 
Painswicke,  226 
Paiston,  235 
Pakenham,  167 
Pannal,  223 
Paris,  168,  225 
Patras,  92,  93 
Patrington,  54* 
Pattishull,  121 
Pearchyng  Poynings,  24 

reckham,  171 

Peebles  co.,  4 

Pembrokeshire,  127,  248 

Pencaitland,  236 

Penuard,  169 

Pentignon,  173* 

Perten,  171 

Perth,  64 

Perthshire,  69 

Pethdailles,  150 

Petherton,  South,  25 

Petworth,  226 

Peyuton,  13 

Philiphaugh,  1*,  3*,  8 

Piehelesthorne,  22 

Pincartoun,  146,  150,  235, 
231 

Piuchin+horpe,  205 
Pynhilles,  247 
Pynnele,  198 
Pynnell,  251 
Pirbright,  24 
Pitcokkis,  235 
Pitfold,  24 
Pitforthir,  237  - 
Pithouse,  250 
Plesey,  72 
Plessynghall,  18 
Plewlandhill,  150,  151 
Plewlauds,  236 
Plvmpton,  254 
Pocklington,  56*,  63,  189. 

203.  204,  205,  206,  208 

210,  211 
Puiton,  173* 
Pollard,  221 

Pontefract,  51*,  187,  1SS* 


Pontefract  Castle,  50 
Pontopp,  227 
Poole,  248 
Popill.  149 
Portington,  216 
Porttmuu;.li,  169 
Pottoe,  224  " 
Ponwer,  138 
Pownell,  25 
Prestcote,  25 S 
rreston,  25,  60,  15S 
Preston  Capes.  1S9 
Prestonfield,  5 
Preston,  Little,  4,  8 
Prestonpans,  147,  237 
Preston  Ponyngs,  24 
Preston  super  Montera,  189 
Priestfield,  3,  4*,  5,  6,  7, 

8,9* 
Priestley.  49,  86 
Prora,  151 
Prussia,  169 
Pullein,  170 
Putney,  168 
Tyncebek,  13 
Pyugdean,  24 


Quadryng,  13 
Quantoxhead,  127 
Quarrendon,  203 
Queen's  County,  170 
Quenton,  76 


Kadcleve,  77 
Radnor,  166 
Ramsey  e,  71 
Raj)hoe,  171 
Raskelf,  163 
Rawclifie,  51 
Rawdon,  221 
Rawmarsh,  55* 
Rayne,  153 
Redmount,  12 
Redness,  216 
Redpathneuk,  148 
Repynghale,  14,  116,  117 
202 

Restabrig,  14S 
Resford,  164 
Ribstou,  224 
Richebourg,  173 
Richmond,  157 
Ridlesden,  49,  153 
Ripou,  217 
Rither,  90,  162 
Rodburne,  17 
Rode,  245 


V 


28G 


INDEX  OF  PLACES. 


Rogerthorpe,  52,  53 
Rollesby,  192* 
Holleston,  227  1 
Rolston,  24 S 
Romaldkirk,  89 
Home,  158* 
Romney  Marsh,  119 
Rookcliff,  93 
Roos,  76 
Roseball,  7,  8 
Ross,  148 

Rothorham,  54*,  55* 
Rotherfield,  18 
Roth  well,  183 
Rotteleye,  78 
Roundhay,  155,  156 
Rowde,  246 
Rowchlaw,  150 
Rowseby,  219 
Rowston,  156,  248 
Roxburgh,  co.,  5 
Roy  ton,  52* 
Ruchelaw,  14S 
Ruftec,  172 
Rugby,  26,  186* 
Rugelev,  255 
Rumbaldkirk,  S9 
Rumney  Marsh,  167 
Rustington,  24 
Ruthin,  253 
Rutland,  123 
Ryestibill,  147 


St.  Bothans,  235 
St.  Christophers,  257 
St.  Crux,  162*,  163* 
St.  Fredeswide,  201 
St.  George,  227 
St.  Martin,  75 
St.  Melans,  222* 
St.  Michael,  227 
St.  Neots,  183 
St.  Nicholas,  99 
St.  Omer3,  156,  157 
St.  Vincent,  100 
St.  Waynards,  118 
Salop,  11,  58,  119,  120*, 
133,  135,  136,  195*,  202 
Saltcoats,  150 
Saltfletby,  167 
Saltford,  72 
Salton,  149,  235 
Saltpans,  147 
Salt  Preston,  14 S,  150 
Samuelston,  237 
Sandal,  87 
Sandwich,  119 
San  ton,  216 
Sapcote,  202 
Sapperton.  247 


Sarum,  245,  250* 
Sarum,  New,  58,  122 
Sauchtounhall,  2 
Savile,  155 
Saxham,  67 
Scales,  158 

Scarborough,  157,  210,  217 
Scarburgh,  206 
Scard'ing  Wells,  171 
Scorborouc;h,  92 
Scoreby,  223 

Scotland,  116-151, 169,  200 
Scotton,  154 
Scraling,  235 
Sefton,  158* 
Segrey,  252 
Selborne,  10 
Selborne  Priory,  10 
Selby,  93,  187,  255 
Selfston,  14 
Selkirkshire,  2,  7 
Sempynghain,  117 
Senegal,  157 
Sevenhampton,  247 
Severnstooke,  26,  27 
Seytoun,  151 
Shafton,  254 
Shawe,  251 
Shawlston,  27 
Sheffield,  163,  171,  200 
Shepeye,  77,  197,  198 
Sheppard  Castle,  54 
Shepton  Maliett,  183 
Shibdenllall,  95*, 96*,  97*, 

98*,  99,  100 
Shifford,  West,  14 
Shipton,  27 
Shobyuton,  18 
Shoreham,  11 S 
Shrewsbury,  193 
Shropshire,  128,  192,  260 
Shurborne,  186 
Sibberd,  188 
Sibethorp,  11 
Sicke  House,  54*,  55* 
Si^lesthorne,  55,  56,  57 
Silkstone,  55 
Skedsbush,  236 
Skeltou   Castle,   57,  130, 

131 

Skipton,  85,  86*.  158,  159 
Skipton  in  Craven,  183 
Skircoat,  98 

Skirling,  3,  4*,  7,  8#,  236 
Skyrack,  62 

Sleaford,   120,   184,  187, 

254* 
Sligo,  171 
Slythurst,  26 
Srnithfield,  227 
Snarkeston,  16 
Sockburn,  131 
3omercotes,  15 


Somersetshire,  16,  24,  25, 
59*,  72,  77,  115.  119*, 
121*,  12G,  127,  138,  140, 

166,  169,  170,  183*. 
134*,  185,  1SS,  1S9,  190, 
195,  217,  224,  227,  246, 
250,  252%  255 

Sommerton,  27,  255 
Sotwell,  168 

Southampton,  24,  73,  119*, 
121,  122,  169,  182,  183, 
1S9,  227,  245,  250,  251, 
254,  255 

South  mo!  ton,  1S7 

South  Weald,  226 

Southwell,  205 

Southwark,  118,  122,  123, 

167,  169*,  170,  185,  218, 
225 

Southwick,  227 
Sowerby,  86* 
Spain,  166,  223 
Spalding,  168 
Sparham,  192 
Spelsbury,  20*,  21,  23 
Spernithorne,  217 
Spott,  150 
Sprotflat,  119 

Stafford,   119,    121*,  122, 

186, 1SS* 
Staffordshire,  78,  99,  134, 

138,  195,  196,  201,  224, 

227,  255,  260 
Staindrop,  130* 
Stamford,  164,  165 
Staiusbrough,  225 
Stain  ton,  154 
Stamford,  164 
Stanhopemilnes,  3,  8 
Stanton  Barry,  24 
Stanton  Harcourt.  197 
Stanwick.  157 
Strawbridge,  251 
Stebunheath,  42 
Stecham,  24 
Stedham,  24 
Stenton,  235 
Steple  Ashton,  247 
Stepney,  167 
Stevenston,  148,  149 
Stillingfleet,  55 
Stockton,  250 
Stockwell,  24,  248 
Stoke,  165 
Stcke-Nevland,  164 
Stoke  Park,  27 
Stooke,  27 

Stooke-upon-Severne,  26 
Storke,  211 
Stow.  53 
Stowell,  166 
Stowford,  246,  247 
Stowmarket,  120 


INDEX  OF  PLACES. 


287 


Stranton,  56,  57* 
Stratford,  169,  170,  254* 
Stratford  Langthorne,  1S5 
Stratun,  190 
Stretham,  41 
Strettou,  107,  193 
Struan,  62 
Stubhouse,  90 
Styvychale,  198 
Sudbury,  226 
Sudeley,  168 

Suffolk,  58,  59,  61,  65,  66, 
67*,  116,  119,  120,  121*, 
123,  164,  167*,  171,  185, 
186,  187,  191,  199,  219, 
226,  227,  241,  245,  248, 
249,252*,254*,255*,257 

Sunderland,  48*  49,  50 

Sunderlandwick,  160 

Sundridge,  40 

Surfflet,  187 

Surnam,  169 

Surrey,  24*,  41,  43*,  118, 
119*,  121*,  123*,  166*, 

.  167*,  168,  169*,  170, 
171,  175,  185%  1S9, 198, 
225,  226*,  227,  248.  249 

Sussex,  23.  24*,  74,  118, 
119,  120,  122,  123*,  175, 
184,  185,  1S6,1S7*,  189, 
190*,  225,  226,  24S,  249 

Sutton,  25,  185,  246,  250, 
260 

Sutton  Bingham,  60 
Sutton-in-the-Forest,  122 
Sutton-upon-Lound,  164, 
165 

S  waff  ham,  189,  255 
Swaith,  216 
Swansea,  100,  104 
Swinsted,  163 
Swire,  25 
Swithlands,  257 
Swythamlev,  260 
Sydserf,  147,  14S,  150 
Sylton,  250 


Tackley,  20 
Tadcaster,  209 
Tallo,  150 
Tatton,  58 
Taunton,  184*,  190 
Tempillfeild,  151 
Terbyn,  190 
Tetsworth,  258 
Tewkesbury,  184 
Thame,  123,  204,  211 
Thame  Abbey,  257 
Thames  Dittou,  99 
Thanet,  Isle  of,  167 


Thelwall,  101 

Thicket,  90 
Thirsk,  57,  118 
Thisendale,  208 
Thissendale,  209,  210 
Thistledale,  208 
Thornage,  189 
Thornbury,  186* 
Thorndon,  156,  167 
Thornetou,  219 
Thorneydikes.  235 
Thornhill,  86*,  87*,  171, 
214* 

Thornton,  134,  213 
Thorpe  Morieux,  191 
Thurmeston,  198 
Thyndene,  11 
Tickhill,  216 

Tiersall,   86,   212*,  213* 

214* 
Tilneye,  200 
Timperley,  58 
Tirefeld,  196 
Titherton  Lucas,  246 
Tockerington,  87 
Tokennyn,  72 
Tong,  213* 
Tory  ton,  186 
Tournay,  6,  9 
Traffovd,  157,  158,  260 
Tranent,  235 
Traquair,  2 
Treby,  183 
Tredagh,  155 

Trowbridge,  245,  246,  252 
Trusthorp,  14 
Trymley,  67 
Trymley  House,  67 
Tuustall,  56*,  57 
Turner  s  Pidell,  247 
Tusmore,  156 
Tuttington,  128 
Twenebroke,  100 
Twyneh^m,  225 
Tynterhull,  25 
Tysbury,  250 
Tyssington,  74 
Tystede,  10* 


Uffington,  16S 
Ugbrook,  20* 
Ugburgh,  1S7 
Uggeburgh,  187 
Ukerby,  52 
Ulleskelf,  219 
Ulverston,  53* 
Upperbrea,  95,  96,  97* 
Upton,  255 

Uptou-upon-Severn,  70 
Uxbridge,  90 


Vaux,  173 

Verat,  173 

Vewtres,  192 

Vienna,  6 

Villeneuve,  173* 

Virginia,  97,  99*,  125,  260 


Waddington,  152 
Wadworth,  52,  92 
Wakefield,  51,    87*,  121, 
159,  169,  1S6,  214*,  219* 
Wales,  222 
Walgrave,  171 
Walsingham,  167 
Walsokeu,  71 
Walthamstow,  224 
Walsingham,  254 
Walton-upon-Thames,  169 
Walworth,  171 
Walyngton,  15 
Ward,  249 
Wardour,  221 
Warminster,  183 
Warmyster,  250 
Warrington,  64,  101,  164 
Warton,  215 

Warwick,  58,  166,  184*, 

185*  186*,  1S7,  188 
Warwickshire,  13,  17,  26*, 
27,  65,  78,  137,  169*, 
170,  198,  221 
Wasperton,  169 
Waterford,  171 
Watford,  186 
Watlas,  161 
Wauchton,  147,  235 
Waverley,  24 
Well,  56 
Wellingley,  216 
Wellington,  120 
Wells,  121 
Welton,  93,  98 
Wentbridge,  53 
Westbrooke,  24 
Westburie,  27 
Westbury,  12,  133,  247 
Westcot,  166 
West  Fenton,  148* 
Westham,  188 
Westmeath,  co.,  23 
Westminster,  29,  40,  167, 

169,  170,  225 
Westminster  Abbey,  224 
„         St.  James,  224, 

225,  226 
St.Marsraret's, 

41,  63,  167, 

203 

Westmoreland,  76,  89,  129, 
249 


288 


INDEX  OF  PLACES. 


Westwell,  25 
Wetbam,  245 
Whaddon,  252 
Whaitley.  122 
Whateley,  25 
Wheatley,  52,  86 
Whitby,  166 
Whitchurch,  18S 
Whitehaven,  52 
Whiteparish.  245,  246 
Wbitlay,  86 

Whittinghame,  146,  237 
Whittington,  52,  53* 
Wibimbury,  26,128,192,260 
Wicb  Malbanc,  120 
Wichotn,  202 
Wickam  Market,  254 
Widcomb.  166 
Widdenburie,  26 
Widdonbury,  41 
Wigan,  255 
Wight,  Isle  of,  170 
Wighton,  192 
Wifby,  70,  219 
Wilcot,  216 
Willerby,  92 
Wilton"  249* 
Wiltshire,  29,  58,  71,  75, 

US,  119,  121,  122*  127, 

168,  170,  172,  182,  183, 

189,  245*,  258 
.Winchester,  119*,  121,129, 

218,  254,  258 


Windsor,  154. 167 
Winslow,  119' 
WinterborneStepleton,  253 
Wintoun,  151 
Wirksworth,  225 
Wiston,  127 
Wykene,  198 
Wynckley,  224 
Woborne,  254 
Wodeford,  16 
Wodeham  Ferrers,  201 
Wollairngton,  24 
Wolley,  55 
Wolstruthir,  235 
Wolverhampton.  121 
Woodcroft,  131 
Woodhou.se,  2,  89,  96 
Woodnorton,  118 
Woodstock,  22,  187,  227 
Wootton,  221 
Wootton  Hall,  158 
Worcester,  19,  118,  120, 

121,  122,  127 
Worcestershire,     70,  76, 

166,  167,  169,  182,  183*, 

225 

Workinton.  217 
World  ham,  221 
Worthing.  24* 
Wotton,  18,  189 
Wotton-under-Edge,  1S6, 

188,  189 
Wragby,  51*  152 


Wrenthorpe,  224 
Wrexham,  253 
Wroteham,  190 
Wroxall,  186 
Wursted,  255 
I  Wykara,  120 
Wyndane,  150 
Wynfred,  72 
Wyston,  164 
Wytenham,  W"e.->t,  72 


Yarborough,  215 

Yatyngedene,  77 

Yellison,  153* 

York,  50*,  51*,  52*,  54, 
56,  85,  86,  87*,  89,  91, 
92,  96.97.9S,  118*,  119*, 
120,  121*,  122«,  157*, 
158,  162*,  165*.  1S3, 
184,  185,  186*,  1S7*, 
188*,  189*.  190,  204, 
206,  208,  213*,  216, 
219*,  22C*,  221,  222, 
223%  224*  254 

Yorkshire,  27,  28*,  62, 
85-100,12",  12S, 129-131, 
152-167,  169*,  171*", 
1S3,  200,  201,  212-227, 
255*,  2S7 


of 


©fferfoit,  Co.  Qtoite. 


^  OA  i 

31  ay  J. 

)i 

June  3. 

55 

JUl}  J.). 

55 

jui\  ^y. 

55 

Oct.  7. 

Nov.  7. 

i  cor. 

Mar.  zb. 

55 

Apr.  lb. 

». 

J>lil\  s. 

55 

J  uly  o. 

» 

Aug.  -1. 

55 

"\r.-.v-  o 
iuaj  j.. 

l>>Ub. 

Col-,  oo 

r  eu.  Jo. 

Feb.  25. 

55 

Mar.  29. 

55 

Aug  61. 

" 

Apr.  JU. 

» 

UCt.  li. 

-NOV.  -_>U. 

Nov.  30, 

Dec.  10. 

1Q  - 

Jan. 

55 

Deo.  l / . 

55 

AT-.*-  O 

3ia\  j. 

'5 

Af..,'.  Cl 

Ma j 

» 

Ma\  J. 

» 

i.uaj  4. 

Julv  12. 

•5 

Nov.  17. 

Nov.  22. 

1808. 

Feb.  7. 

May  2. 

5, 

May  3. 

May  o. 

J  une  1 7. 

» 

rsO\ .  1  /  . 

» 

Nov.  17. 

IN  OV.   1  I  . 

lbU>>. 

Jan.  lb. 

55 

reo.  iy. 

reb.  IV. 

» 

Ma\  z. 

55 

May  i. 

55 

Maj  -. 

55 

" 

June  4. 

55 

June  ic. 

Uct.  o. 

J  >ec.  ii'. 

Pec.  24. 

1810. 

Feb!  4." 

55 

Feb.  11. 

Apr.  8. 

May  2. 

55 

May  2. 

Julv  1, 

55 

July  22. 

55 

Oct.  b. 

F 

0LLERT0N  PARISH  REGISTERS.  65 

John  s.  Edmund  &  Sarah  Reavill.    Born  Feb.  20. 
John  s.  George  &  Ann  Brown.    Burn  May  8. 
James  s.  William  &  Ann  Wooley.    Born  June  17. 
Mary  d,  William  £  Hannah  Reynolds.    iVrn  July  3. 
William  s.  Christopher  &  Isabella  Rose.    Burn  Sept.  G, 
Hannah  d.  William  &  Sarah  Teather.    Burn  Oct.  o. 
Joseph  s.  William  .^Sfirah  Booth.    Born  Feb.  2b". 
Ann  d.  John  &  Sarah  BooTT    Burn  Mar.  12. 
Charls  s.  William  &  Elizebeth  Salmon.    Burn  June  4,  1S04. 
Mary  d.  Sampson  &  Martha  White.    Born  May  29. 
Mary  d.  Richard  &  Ann  Thorn blinson.    Born  Apr.  12. 
John  s.  Robert  &  Mary  Gravnor.    Born  Jan.  4,  1S04. 
Hannah  Newbeard  d.  Thomas  &  Mary  Outram.    Born  Jan.  28. 
Mary  d.  William  &  Mary  Bills.    Born  Feb.  4. 
Samuel  s.  James  &  Ann  Johnson.    Born  Mar.  8. 
John  s.  William  &  Mary  Parnel.    Born  Aug.  4. 
Jane  d.  Robert  &  Mary  Gravnor.    Born  Mar.  IS. 
Elizebeth  cl.  William  &  Hamuli  Reynolds.    Born  Sept.  19. 
Richard  s.  William  &  Hannah  Royal.    Born  Sept.  11. 
Samuel  s.  William  &  Elizebeth  Salmon.    Burn  Xov.  11. 
Jane  d.  Christopher  &  Isabella  Rose.    Born  Aug.  25. 
John  Wightman  s.  John  Hovland  &  Sarah  Lilly.    Born  Sept.  24, 
1S0G. ~ 

John  s.  John  i-  Sarah  Boot.    Born  Oct.  12,  1S0G. 
Sarah  d.  Sampson  &  Martha  White.    Born  Feb  2G. 
Ann  d.  Edmund  &  Sarah  Reavill.    Born  Mar.  20. 
Richard  s.  William  &  Ann  Woolly.    Born  Nov.  27,  1806. 
Joseph  Andrew  Tavlor  s.  Joseph  &  Mollv  Bennet.    Born  Nov.  30, 
1S0G. 

Jane  d.  Richard  &  Ann  Thoinblinson.    Born  June  IS. 
Thomas  .s.  Robert  and  Mary  Gravnor.    Born  Oct.  17. 
Jane  cl.  Jeremiah  &  Mary  Staniland.    Born  Oct.  2G. 
William  s.  Samuel  &  Ann  Lee.    Burn  Jan.  9. 
William  s.  George  cv.  Frances  Morley.    Born  Feb.  11. 
Samson  s.  Samson  &  Martha  White.    Burn  Apr.  20. 
Francis  s.  Francis  &  Elizeheth  Jackson.    Burn  May  1G,  17S7. 
Jane  d.  William  &  Mary  Bills.    Burn  May  18. 
Richard  Charles  s.  Richard  Charles  &  Catherine  Ward.  Born 
Aug.  8,  1807. 

William  Squire  s.  Richard  Charles  &  Catherine  Ward.  Born 
Aug.  S. 

Jane  Travel  van  d.  Richard  Charles  &  Catherine  Ward.  Born 
Aug.  8. 

Mary  Elizebeth  d.  John  &  Sarah  Boot.    Born  Aug.  5,  1S0S. 
Jane  d.  George  &  Ann  Brown.    Burn  July  20,  1S0G. 
Godfrey  s.  George  &  Ann  Brown.    Born  Jan.  13 
John  s.  John  &  Jane  Thomson.    Born  Apr.  1G,  1799. 
Jane  d.  John  &  Jane  Thomson.    Born  July  9,  1S02. 
Elizebeth  cl  John  &  Jane  Thomson.    Born  Feb.  12,  1S05. 
James  s.  William  k  Elizebeth  Salmon.    Born  Apr.  G. 
Harriot  s.  William  «fc  Hannah  Royal.    Born  May  14. 
Frances  d.  William  &  Hannah  Reynolds.    Born  May  30. 
Susannah  d.  Joseph  &  Mary  Watkinson.    Burn  Aug.  27. 
Thomas  s.  William  k  Ann  Woolly.    Born  Nov.  11. 
Frances  d.  Williby  &  Ann  Godly*    Born  Sept.  2  k 
John  s.  "W 'illiam  i:  Elizebeth  Chaterton.    Born  Jan.  5. 
George  s.  James  &  Ann  Johnson.    Born  Jan.  10. 
Elizebeth  d.  William  &  Jane  Hickton.    Born  Mar.  12. 
Susannah  d.  George  &  Frances  Morley.    Born  Feb.  19. 
Elizebeth  d.  Samson  &  Martha  White.    Born  Apr.  14. 
Thomas  s.  John  &  Elizebeth  Salmon.    Born  June  12. 
Jane  d.  Jarvis  &  Hannah  Miller.    Burn  June  30. 
Sarah  Ann  cl.  William  &  Mary  Stcrland.    Born  May  27,  1S0S. 


66 


OLLERTOX  PARISH  REGISTERS. 


1810. 

Oct.  6. 

1811. 

June  30 

July  14. 

.Sept.  1. 

Sept.  1. 

Sept.  8. 

Nov.  17. 

„ 

Nov.  17- 

Nov.  24. 

Nov.  24. 

» 

Dec.  15. 

T  4  q.-.  OS 

i.'eo.  zo. 

1812. 

Jan.  16. 

„ 

Jan.  26. 

Feb.  9. 

Feb.  23. 

» 

May  3. 

July  8. 

» 

July  S. 

JUI)  Z-). 

Julv  12. 

July  30. 

» 

Nov.  22. 

Nov.  15. 

Dec.  13. 

T^or>  90. 
J'CC  Zv. 

Dec.  27 

» 

Dec.  27. 

-L/CC.   <i  /  • 

1785. 

Feb.  7. 

1785. 

Mar.  S. 

1785. 

May  2. 

1785: 

Aug.  16. 

1 7S5. 

Nov.  26. 

17S5. 

Dec.  6. 

1786. 

June  19. 

17S6. 

Aug.  21. 

1786. 

Oct.  6. 

17S6. 

Dec.  2."). 

17S7. 

June  26. 

1787. 

Aug.  4. 

17S7. 

Aug.  22. 

17S7. 

Dec.  8. 

Elizebeth  cl.  William  &  Mary  Steriand.    Born  Aug.  17. 
John  s.  Stephen  &  Hannah  Finder.    Born  June  11. 
Hannah  d.  William  k  Hannah  Royal.    Bora  June  23. 
Joseph  s.  George  &  Ann  Brown.     Born  Aug.  7. 
Mary  d.  George  <.v  Ann  Brown.    Born  Aug.  7. 
Frances  d.  Richard  &  Ann  Thomblinson.    Born  Aug.  11. 
Christefor  s.  William  &  Liddia  Rose.    Born  Oct.  9. 
Sarah  d.  James     Elizebeth  Elarison.    Born  Oct.  10. 
Francis  s.  Francis  k  Elizebeth  Hanclif.    Born  Oct.  24. 
James  s.  William  &  Elizebeth  Chatterton.    Born  Oct.  31.  . 
John  s.  James  LJc  Margrat  Fogg.    Born  Nov.  22. 
William  s.  Samson  &  Martha  White.    Born  Sept.  4. 
Samuel  s.  John  1-  Sarah  Boot.    Born  July  29.  1810. 
Mary  d.  William  &  Elizebeth  Salmon.    Born  Jan.  4. 
Adam  s.  William  &  Hannah  Reynold.    Born  Jan.  3. 
George  s.  George  &  Frances  Morlev.    Born  Jan.  27. 
Elizebeth  d.  William  &  Mary  Bilby.    Born  May  9,  1811. 
Joseph  s.  Titus  &  Hannah  Brown."   Born  Dec.*8,  1811. 
Nicholas  Hoyland  s.  John  Hovland  &  Sarah  Lillv.    Born  June  9, 
1809. 

Elizabeth  Ann  .1.  John  Hoyland  &  Sarah  Lilly.   Born  Feb.  8, 1811. 
Ann  Meggitt  d.  George  &  Palley  Flower.    Born  June  16. 
Mary  d.  William  &  Sarah  AshKue.    Born  Mav  31. 
Joseph  s.  William  &  Ann  Woolly.    Born  July  2. 
Mary  Catherine  d.  Richard  Charles  k  Catherine  Ward.  Born 
Nov.  9. 

Mary  Harriet  d.  William  &  Mary  Steriand.    Born  Nov.  14. 
Easther  d.  Edward  &  Ann  Presgraves.    Born  Dec.  12, 
George  s  William  &  Ann  Carter.    Born  Dec.  IS. 
Peter  s.  William  &  Charlotte  Moore.    Born  Aug.  4. 
Henry  s.  George  &  Mary  Holmes.    Born  Apr.  4,  1810. 
George  s  George  &  Mary  Holmes.    Born  Dec  23. 
John  s.  George  6c  Mary  Holmes.    Born  Dec.  23. 

Marriages. 

Thomas  Knowls  &  Ann  Duis  both  of  this  Parish.  Witnesses, 

William  Taylor.  Eliz  11  Hewitt. 
Philip  Javens  &  Hannah  Leeson  both  of  this  Parish.  Witnesses, 

John  Morris,  Jn°  Barthrop. 
John    Bailey   of   Weston   and    Mary   Outram  of   this  Parish. 

Witnesses.  Thos  Roe.  J°n  Barthrop". 
William  Doncaster  of  Tuxford  k  Ann  Duckmanton  of  Rufford. 

Witnesses!,  Elizabeth  Duckmanton.  Samuel  Wood. 
Samuel  Ward  &  Sarah  Salmon  of  this  Parish.    Witnesses,  John 

Barthrop,  William  Salmon. 
George  Woolhouse  &  Sarah  Moore  of  this  Parish.  Witnesses, 

Edmund  Blyton,  John  Barthrop. 
Francis   Cree"  of    Worksop   k    Phoebe    Winn   of   this  Parish. 

Witnesses,  Richerd  Cartwright.  Samuel  Wood. 
James   Lucas   of   this   Parish   .v.  Ann    Cartridge  of  Rufford. 

Witnesses.  Thomas  Lucas.  Samuel  Wood. 
Herbert    Greensmith    Beard   &   Ann   Turner   of   this  Parish. 

Witnesses.  Benjn  Turner.  Nevill  F.  Beard.  Lie. 
John  Chapman  of  Tibshelf  in  Co.  Derby  &  Elizabeth  Newbird  of 

this  Parish.    Witnesses,  George  Poole.  Samuel  Wood. 
George  Shaw  of   Cuckney  &   Mary  Duckmonton   of  Rufford. 

Witnesses.  Henry  Davy.  Elizabeth  Duckmonton. 
Joseph  Curtis  of  Kncesall  &  Sarah  Palfreman  of  Ed  whist  ow. 

Witnesses,  Rich4  Flower.  Samuel  Wood.  Lie. 
William   Pinder  of   Laxtnn   &  .Mary  Turner  of   this  Parish. 

Witnesses,  Benj"  Turner,  H.  G.  Beard.    Lie.  . 
William  Brown  &    Eleanor   Lees  of   this    Parish.  Witnesses, 

Samuel  Wood,  Peter  Spurt.  Lie. 


OLLERTON  PARISH  REGISTERS. 


G7 


178/.    Dee.  17.      George  Wright  &  Mary  Brown  of  this  Parish.    Witnesses,  W™ 
Brown,  W1"  Wright. 

1788.    Feb.  12.      Hubert  Skinner  of  Bahlerton  in  this  County  k  Mary  Boot  of  this 

Parish,    .Sam1  Parker,  Jane  White.  Lie. 
178S.    Aug.  4.       Peter  Holland  &  Ann  Colton  of  this  Parish.    Witnesses,  John 

White,  Samuel  Wood. 

1788.  Oet.  13.      Francis  Horseman  &  Rebecca  Dewis  of  this  Parish.  Witnesses, 

Rob"t  Gravenor,  George  Wright. 

1789.  Jan.  1-1.      John  Peat  &  Mary  Roberts  of  this  Parish.    Witnesses,  Joseph 

Shackloek,  Joseph  Bennett. 
17S9.    May  14.      John  Maehen  of  Rufford  «-V.  Mary  Blyton  of  Wellow.  Witnesses, 

Joseph  Shaeklock.  George  Wright.  Lie. 
17S9.    May  2S.      Samuel  Beard  of  St  Peters  in  Arches  in  Lincoln  &  Elizabeth 

Turner  of   Edwinstowe.     Witnesses,    Benju   Turnei,   X.  F. 

Beard.  Lie. 

1789.    June  18.      William  Clarke  of  Beekiugham  in  Co.  Notts.  &  Catherine  Taylor 

of  this  Parish.    Witnesses,  Jo"  Wilson,  Mollcy  Taylor.  Lie. 
17S9.    Oet.  6.        Matthew  Jackson  of  Rufford  ,1-  Elizabeth  Burnham  of  this  Parish. 

Witnesses,  Samuel  Wood,  Mary  Burnham. 
1789.    Nov.  25.      Thomas  Parkins  of  Farnsfield  &  Elizabeth  Skidsmore  of  this 

Parish.    Witnesses,  John  Broadhead,  Samuel  Wood. 
17S9.    Dec.  8.        Andrew  Haynes  of  this  Parish  &  Charlotte  Gravenor  of  Messing- 

ham  in  Co.  Line.  Witnesses,  Mary  Gravenor,  Robert  Gravenor.  Lie. 

1789.  Dee.  9.        James  Green  &  Sarah  Sooby  of  this  Parish.    Witnesses,  Tho. 

Taylor,  Samuel  Wood. 

1790.  Feb.  11.      George  Dixon  of   Budby  k  Docey  Burnham  of   this  Parish. 

Witnesses,  Samuel  Wood,  William  Dixon  (?) 

1790.  July  6.        William  Ashmoore  of  Hodsack  k  Mary  Brown  of  this  Parish. 

Witnesses,  Joseph  Bennett,  Thomas  Ellis.  Lie. 

1791.  Jan.  3.        Charles  Marshall  of   Worksop  &  Mary  Merrils  of  this  Parish. 

Witnesses,  Thomas  Tomlinson.  Samuel  Wood. 
1791.    Jan.  18.       George  Frost  of   Mansfield  &  Elizabeth  Lucas  of  this  Parish. 

Witnesses,  James  Lucas,  Thomas  Lucas. 
1791.    Oet.  17.       Robert  Skinner  k  Jane  Wright  of   this   Parish.  Witnesses, 

Samuel  Wood,  Rebecca  Horseman. 

1791.  Dec,  6.        Thomas  Outram  of  this  Parish  &  Mary  Newberd  of  Edwinstow. 

Witnesses,  Edmund  Blyton,  Ann  Stones. 

1792.  Sept.  4.       Abraham  Mitchell  k  Frances  Kirkby  of  this  Parish.  Witnesses, 

Geo.  Mitchell,  Samuel  Wood. 
1792.    Oet.  S.        Joseph  R«»ckley  &  Ann  Clark  of  this  Parish.    Witnesses,  William 
Hell,  Samuel  Wood. 

1792.    Nov.  26.      John  Pottiuger  of  Rufford  &  Barbara  Womb  well  of  this  Parish. 
Witnesses,  Willliam  Wombell,  Samuel  Wood. 

1792.  Nov.  27.      John  Bull  k  Hannah  Smith  of  this  Parish.     Witnesses,  Francis 

Horsman,  Samuel  Wood. 

1793.  Jan.  17.       William  Reynolds  &  Hannah  Lee  both  of  this  Parish.  Witnesses, 

Chas  Doncaster  junr,  Samuel  Lee. 
1793.    Apr.  23.      William  Syddins  &  Hannah  Gray  of  this  Parish.  Witnesses, 

Samuel  Wood,  John  Thorn. 
1793.    May  15.       Edward  Johnson  of  East  Markham  &  Eleanor  Doncaster  of  this 

Parish.    Witnesses,  Mary  Doncaster,  Hannah  Doncaster.  Lie 
1793.    July  9.        William   Taylor   &   Elizabeth    Harrison   both  of  this  Parish. 

Witnesses,  Wilam  Harison,  Samuel  Wood. 
1793.    Aug.  21.      John  Allen  of  Rufford  &  Mary  Smith  of  this  Parish.  Witnesses, 

Wra  Wombell,  Richard  Church. 

1793.  Dee.  24.      Samuel  Howard  &  Frances  Brown  of  this  Parish.  Witnesses 

George  Wright,  Mary  Sims. 

1794.  May  19.      George  Mills  k  Hannah  Doncaster  both  of  this  Parish.  Witnesses 

Mary  Doncaster,  Hannah  Mills. 
1794.    Oet.  13.       Jonathan  Moor  &  Ann  Nowls  both  of  th's  Parish.  Witnesses, 

John  Justice,  Francis  Horsman. 
1791.    Nov.  25.      William  Scatehard  k  Hannah  Tether  of  this  Parish.  Witnesses, 

George  Mills,  Samuel  Wood. 


68  OLLERTON  PARISH  REGISTERS. 

1795.    Jan.  5.        J.ohn  Green  of  Kirklington  &  Mary  Whitworth  of  this  Parish. 

Witnesses.  William  Whitworth,  John  Whitworth. 
1795.    Apr.  26.      Frederick  John  Heppenstall  of  Newark  &  Sarah  Clarke  of  this 

Parish.    Witnesses,  Mary  Gravenor,  Rcb't  Briggs.  Lie. 

1795.  Nov.  24.      John  Thome  &  Mary  Rose  of  this  Parish.    Witnesses,  Francis 

Horsman,  Rob*  Diekins. 

1796.  Mar.  21.      Stanley  Marshall  of- Frieston  in  Co.  Lincoln  &  Susannah  Fcwler 

of  Rufford.    Witnesses.  Jos  Morris.  John  Swan.  Lie. 

1796.  June  16.      Gervas  Sooby  <!c  Mary  Radmal  both  of  thic  Parish.  Witnesses, 

David  Osborne,  Matthew  Theaker. 

1797.  Feb.  20.      John  Penman  &  Sarah  Jackson  of  this  Parish.  Witnesses,  Joseph 

Jackson,  Thomas  Jackson. 
1797.    Apr.  11.      Robert  Diekins  of  Howden  in  Co.  York  <*c  Ann  Reddish  of  this 

Parish.    Witnesses.  Lettice  Diekins.  L'avid  Taylor.  Lie. 
1797.    Nov.  24.      Robert    Ostiek    &    Elizabeth    Bradley    both  'of    this  Parish. 

Witnesses,  Samuel  Wood,  Stephen  Stubbing*. 
179S.    Jan.  15.      John  Baxter  of  Sheffield  in  Co.  York,  Bachelor  &  Rhoda  Colley  of 

this   Parish,  Spinster.     Witnesses,  Elizabeth   Colley,  Will"1 

Colley.  Lie. 

179S.    Mar.  2.        Peter   Selby   of    Newark    k   Elizabeth    Salmon    of  Rufford. 

Witnesses,  Mary  Gravenor,  Rob1  Gravenor.  Lie. 
179S.    May  11.      Matthew  Theaker  &  Elizabeth  Thompson  of  this  Parish.  Witnesses, 

Ann  Clay.  George  Flower. 
1789.    Aug.  20.     Thomas  Turner  &  Mary  leather  both  of  this  Parish.  Witnesses, 

Will"1  Tether,  Samuel  Hoggins. 
179S.    Nov.  2S.      James  Johnson  <!c  Ann  V  hit  worth  both  of  this  Parish.  Witnesses, 

John  Hart.  Samuel  Wood. 
1799.    Feb.  5.        William  Salmon  &  Elizabeth  Smith  both  of  this  Parish.  Witnesses, 

Edward  Crofts.  Samuel  Wood. 
1799.    Apr.  IS.      John   Bullivant   of   Edwinstowe   &  Ann   Bennett  of  Wellow. 

Witnesses,  Joseph  Bennett.  David  Taylor.  Lie. 
1799.    June  3.       James  Priest  &  Lydia  Parker  both  of  this  Parish.  Witnesses, 

John  Bull,  Ann  Cartlcdg. 

1799.  Aug.  29.      John  Morley  &  Mary  Barrend  both  of  this  Parish.  Witnesses, 

Will"1  Tether.  Ann  Cartledg. 
1S00.    May  6-        Paul  Cooper  of  Clarebrough,  Widower,  and  Sarah  Cooke  of  this 
Parish.    Witnesses.  Sarah  Hopkinson,  David  Taylor.  Lie. 

1800.  Sept  29.     Frederick  Cousins  of  Souleoats  in  Co.  York  &  Mary  Boot  of  this 

Parish.    Witnesses,  Richard  White,  George  Greenwood.  Lie. 

1800.  Dec  15.      John  Murall  &  Ann  Rose  of  this  Parish.    Witnesses,  Ann  Ancliff, 

Frances  Ancliff. 

1801.  Feb.  16.      Richard   Tomplinson   &  Ann   Cartlidge  both  of  this  Parish. 

Witnesses,  Ann  Clay,  George  Flower. 
1801.    Feb.  19,      William  Booth,  Bach1",  of  Wellow  &  Mary  Lisiter  of  Ollerton, 

Spinster.    Witnesses.  Aim  Doncaster,  Margaret  Turner.  Lie. 
1801.    Feb.  23.      Robert  Taylor  of  Haxty  in  Co.  Line.  &  Hannah  Mills  of  this 

Parish.  '  Witnesses.  WIn  Taylor,  Mary  Doncaster.  Lie. 
1801.    May  15.      John  Charlesworth  of  Rufford  &  Jane  Collishow  of  this  Parish. 

Witnesses,  George  Blagg.  Samuel  Wood. 

1801.  June  28.      Edmund  Reavill  i  Sarah  Wells  both  of  this  Parish.  Witnesses, 

William  Pearce,  Esther  Crowlow. 

1802.  Mar.  30.      William  Mitchell  of  Edwinstowe  A:  Cassia  Bennett  of  this  Parish. 

Witnesses.  James  Harrison,  John  Hoywood. 
1802.    June  22.      Humphrey  Hopkin  ,t  Elizabeth  Walster  both  of  this  Parish. 
Witnesses.  Jonathan  Steedman,  Charles  Rudes. 

1802.  Oct.  18.       James  Womball  &  Elizabeth  Hall  both  of  this  Parish.  Witnesses, 

William  Blank,  Mary  Eyre. 

1803.  May  26.       George  Denham  &  Mary  Quible  both  of  this  Parish.  Witnesses, 

George  Rawson,  George  Wright. 

1803.  Aug.  1.       Samuel  Scatehard  of  Xorwell  &  Ann  leather  of  this  Parish. 

Witnesses,  Ann  Scott.  Samuel  Wood. 

1804.  July  16.      Valentine  Dawson  of  this  Parish  &  Ann  Dawson  of  Boughton. 

Witnesses,  John  Chatterton,  Samuel  Wood. 


OLLERTOX  PARISH  REGISTERS. 


69 


1805.    Apr.  23.      Samuel  Turner  of   Wellow  &  Mary  Salmon  of  this  Parish. 

Witnesses,  Maria  Whitworth,  John  Woombell. 
1805.    June  3.       William  Bills  &  Mary  South  both  of  this  Parish.  Witnesses, 

Christopher  Rose,  Richard  Wood. 

1805.  Aug.  11.      James  Browiilow  <fc  Sarah  Cutis  both  of  this  Parish.  Witnesses, 

Samuel  Scatchard,  Samuel  Wood. 

1806.  May  1.        William  Parnill  &  Mary  Anclift  both  of  this  Parish.  Witnesses, 

John  Marshall,  Ann  Miller. 
1S06.    May  10.      John  Foster  of  Edwinstowe  &  Ann  Maria  Whitworth  of  this 

Parish.    Witnesses,  Tho5  Walker,  Samuel  Wood. 
1806.    Nov.  24.      Samuel  Wilson  of   Retford  &  Elizabeth  Mills  of  this  Parish. 

Witnesses,  Mary  Burnham,  Samuel  Wood. 
1S06.    Nov.  26.      Arthur  Whitworth  of  this  Parish  &  Ann  Richardson  of  the  same. 

Witnesses,  Charles  Rodes,  Isaac  Marshall. 

1506.  Dec.  25.      Edward  Kirk  &  Elizabeth  Welton  both  of  this  Parish.  Witnesses, 

Samuel  Woodward.  Samuel  Wood. 

1507.  May  14.       Isaac  Batty  of  Lenton  &  Ann  Wood  of  this  Parish.  Witnesses, 

John  Starr,  Lettice  Jackson. 

1508.  June  20.      William  Smart  of  Wellow  &  Lucy  Stephenson  of  tins  Parish. 

Witnesses,  Paul  Allwood,  Sarah  Botham. 

1808.  June  27.      George  Rose  &  Sarah  Both  am  both  of  this  Parish.  Witnesses, 

Lettice  Jackson,  James  Bell.  Lie. 
1S0S.    Aug.  2.       David  Blackweli  &  Sarah  Rose  both  of  this  Parish.  Witnesses, 

William  Rose,  Frances  Reynolds. 
180S.    Sept.  12.     John  Highficld  &  Marv  Bailey  both  of  this  Parish.  Witnesses, 

William  Hightield,  Eliz"1  Highfield. 
1S08.    Oct,  4.        George  Machen  &  Susannah  Ward  both  of  this  Parish.  Witnesses, 

James  Wombell.  Samuel  Wood. 

1508.  Nov.  10.      Henry  Machin  of  Eakring  &  Ann  Swan  of  this  Parish,  Witnesses, 

John  Vessey,  John  Swan.  Lie.1 

1509.  Apr.  3.        William  Chatterton  &  Eliz^  Higginbottoin  both  of  this  Parish. 

Witnesses,  Wm  Dawson,  Samuel  Wood- 

1809.  June  1.       William  Bartram  k  Sarah  Roberts  both  of  Rufford.  Witnesses, 

Mary  Woodhouse,  Samuel  Turner. 

1810.  Jan.  22.       John  Hole  of  Newark  upon  Trent  <?c  Mary  Doncaster  of  this 

Parish.     Witnesses,  Clrn^  Doncaster,  John  Doncaster.  Lie. 

1510.  Oct.  30.       William  Rose  &  Lydia  Smith  both  of  this  Parish.  Witnesses, 

Sarah  Siddi/ni<(V),  Samuel  Wood. 
1810.    Nov.  26.      John  Dorn  of  Kilvington,  in  Co.  Notts,  &  Ann  ditch  of  this- 
Parish.    Witnesses,  Rob't  Aleock,  Samuel  Wood. 

1810.  De^.  10.      George  Dawson  of  Wellow  &  Elizabeth  Stubbings  of  this  Parish. 

Witnesses,  Wm  Dawson,  Elizabeth  Hinger('l). 

1811.  Jan  S.        John  Oatlift  of  Sutton  upon  Trent  ,1-  Elizabeth  Woodwiss  of  this 

Parish.    Witnesses,  Hannah  Woodwiss,  Sarah  Bout.  Lie. 
1811.    Jan.  14.       James  Fogg  &  Peggy  Cawthen  both  of  this  Parish.  Witnesses, 

Ann  Smith,  Henry  Jepson. 
1811.    Feb.  11.      George  Flower  &  Mary  (or  Policy )  Bennet3  both  of  this  Parish. 

Witnesses,  A.  Megitt,  James  Hind. 
1811.    May  21.       George  Hopkinson  of  Rufford  &  Sarah  Randall  of  this  Parish. 

Witnesses,  Elizabeth  Randall.  William  Horsman. 
1S12.    Mar.  2.        William  Ingham  of  Budby  a:  Elizabeth  Marshall  of  this  Parish. 

Witnesses,  Peter  Marshall,  Ann  Thompson. 

fiurials. 

17S5.    Jan.  10.       Anne  Aldrieh  aged  66  of  Coekglode  in  the  Parish  of  Edwinstowe. 
„      Mar.  25.      James  Croft  aged  l.3 

Mar.  25.      Mary  Croft  aged  3. 
,,      Apr.  10.      George  Spur  aged  1  son  of  Peter  &  Sarah  Spur  of  St  Anne's  in 
the  County  of  Middlesex. 

1  Married  by  F.  Swan,  officiating  minister. 

2  Signed  "  Policy  Bennett." 

3  Infer  after  these  entries  ,;  oi  this  Parish"  unless  otherwise  given. 


70  OLLERTON  PARISH  REGISTERS. 

1785.  Apr.  21.  Lucy  Brown  aged  1. 
„  May  1.  Charles  Brown. 

„  May  22.  Thomas  Salmon. 

„  May  23.  Frances  Reynolds  aged  10. 

„  May  26.  William  Taylor. 

June  7.  William  Horseman  aged  1. 

July  3.  Mary  Miller. 

„  July  13.  Jane  Woodward. 

,,  Oct.  4.  John  Berkin. 

1786.  Jan.  6.  John  Barthrop  aged  49. 
„  Jan.  7.  Sarah  Leary  aged  24. 

„  Mar.  27.  Samuel  Knowden  aged  69. 

„  Apr.  27.  Sarah  Whitworth  aged  8. 

„  May  6.  James  Whitworth  aged  5. 

„  May  8.  Samuel  Boot  aged  35. 

„  May  14.  Mary  Parnell  aged  84  of  Rufford. 

„  May  15.  Lcetitia  Jackson  aged  1. 

„  May  21.  Mary  Key  worth  aged  55  of  Rufford, 

.,  Aug.  13.  Ann  Moore  aged  60  of  Rufford. 

„  Oct.  6.  Abraham  Broadbent  aged  81. 

„  Dec.  12.  Sarah  Sowby. 

„  Dec.  17.  William  Horseman. 

1787.  Jan.  8.  Ann  Knowles. 
„  Jan.  18.  Jane  Horsman. 
„  Feb.  15.  William  Brown. 

„  May  16.  Joseph  Bradley  aged  S. 

„  May  19-  Joseph  Bradley  aged  34. 

May  25.  William  Mills  aged  IS. 

„  June  17.  Robert  Taylor  aged  36. 

„  June  22.  Richard  Bradley  of  Rufford. 

„  Sept.  2.  Sarah  Taylor. 

„  Sept.  17.  Frances  Carrington. 

„  .Oct.  23.  Charles  Peale. 

„  Oct.  23.  Elizabeth  Young. 

Dec.  29.  Elizabeth  Bradley  aged  45  of  Rufford. 

1788.  Jan.  8.  Mary  Taylor. 

„  Feb.  3.  Thomas  Jackson. 

„  Feb.  5.  John  Stephenson  aged  70. 

„  June  25.  Samuel  Ginnever. 

.,  June  26.  Winnifred  Radmal. 

„  July  21.  Mary  Mills. 

1789.  Feb.  6.  George  Hall  aged  82. 
„  May  21.  George  Bage. 

„  May  25.  John  Bains. 

„  July  8.  Jane  Moore  aged  9S  of  Rufford. 

„  Nov.  13.  Ann  Woomble  of  Rufford. 

1790.  Feb.  8.  William  Price  of  Boughton. 
„  Feb.  13.  Agness  Green  aged  71. 

„  Feb.  13-  Ann  Stubbins  aged  84. 

„  Mar.  14.  Sarah  Jackson  aged  63. 

,,  June  18.  Richard  Radmal. 

June  19.  Lucy  Cartwright. 

„  Oct.  16.  William  Keyworth  aged  SS  of  Rufford. 

1791.  Jan.  15.  George  Dawson  aged  30. 
„  Feb.  17.  Sarah  Barlow  aged  26. 

„  Apr.  1.  Elizabeth  Keyworth  aged  27  of  Rufford. 

„  Apr.  8.  Mary  Unwin  aged  13. 

„  Oct.  5.  Edmond  Wool  house. 

„  Nov.  10.  Clement  Ellis  aged  35. 

„  Nov.  25.  Richard  Jonson  aged  7  of  Rufford. 

1792.  Jan.  14.  George  Woollmuse  aged  31. 
„  Feb.  3.  Paul  Unwin  aged  40. 

„  Feb.  21.  Elizebeth  Ward  aged  7. 


OLLERTON  PARISH  REGISTERS. 


71 


1792. 

Mar.  14. 

Apr.  7. 

" 

May  24. 

>> 

" 

>} 

July  21. 

33 

July  29. 

>? 

A li tr    1  7 
AUo'  -1 '  ' 

" 

Sept.  17. 

Sept  1 7. 

» 

OCjH.  lO. 

JS 

Or>t  97 

>' 

1>  (J  V  •  11, 

» 

Nov.  28. 

Ucl.  ox. 

1793. 

Apr.  9. 

>> 

May  19. 

» 

May  27. 

June  17. 

•J 

Oct.  6. 

Dec.  31. 

1794. 

Feb.  13. 

13 

Feb  19. 

JJ 

May  5. 

» 

Aiu«-  29 

" 

Sept.  7. 

33 

Sept.  14. 

37 

'•NPnt  99 
Ot.pt.  CM. 

" 

Sept.  25. 

)3 

Dec.  1G. 

1795. 

Mar.  1. 

" 

Mar.  22. 

May  2. 

33 

July  10. 

33 

Nov.  21. 

1790. 

Mar.  19. 

" 

July  14. 

33 

Aue  11 

» 

Auf  91 

33 

CJp>i>t  94 

Ocpt.  —4;. 

1  797 

Jan,  10. 

» 

reu.  u. 

33 

Feb.  20. 

33 

Apr.  30. 

33 

May  6. 

33 

May  12. 

Tub'  v9 

Dec.  18. 

1798. 

Jan.  IS. 

" 

Feb.  4. 

33 

June  9. 

33 

Tnnp  1  ft 

Oct.  20. 

i  <  r»«7. 

Feb.  19. 

J3 

Mar.  24. 

May  21. 

33 

May  28. 

July  6. 

July  8. 

33 

Oct.  6. 

33 

Oct.  11. 

Nov.  8. 

1800. 

Jan.  29. 

Sibbella  Dawson  aged  2. 
William  Smith  aged  50. 
Joseph  Turtle  aged  74. 
Rebecca  Ellis  aged  S. 
Francis  Morris  aged  6. 
Ann  Ellis. 

Joanna  Morris  aged  l* 
Emurel  Ward  aged  10. 
Easter  Stubs  aged  66. 
Samuel  Hollond. 
John  Morris  aged  37. 
Elizebeth  Redisli. 
Ann  Barlow  aged  4. 
Richard  Cartwright  aged  77. 
Alse  Burn  ham  aged  75. 
Elizebeth  Taylor  aged  17. 
Ann  Wright  aged  2. 
John  Eirkins  aged  75. 
Elizebeth  Thorn  aged  45. 
Luke  Ancliff. 
Sarah  Stephenson  aged  2. 
Elizebeth  White  aged  25. 
Elizebeth  Balmon  aged  :>2. 
Dorothy  Ellis  aged  5. 
Elizebeth  Jackson  aged  12. 
Levy  Twidle  aged  60. 
Elizebeth  Moore  aged  65. 
Maiy  Woolley  aged  70. 
Cassiah  Presgraves  aged  1. 
John  Justis  aged  88  of  Babworth. 
William  Barefoot  aged  50. 
William  Leeson  aged  75. 
Hannah  Marshall  aged  36. 
Samuel  Brown  aged  6- 
Mar}'  Sims. 

Mary  Turtle  aged  24  of  Rufford. 

Thomas  Shells. 

William  Crouch  aged  42. 

Charts  Taylor  aged  22. 

Richard  Thompson  of  Rufford. 

Edward  Burnam  aged  76  of  Milton. 

Mary  Mills  aged  64. 

George  Woolly  aged  78. 

Lucy  Brown. 

Ann  Twidle  of  Mansfield. 
George  Osborn. 

George  Aldrich  aged  76  of  Edwinstow. 

James  Bottom  aged  13. 

Thomas  Bowman  aged  58. 

Elizebeth  Brown  aged  22. 

John  Preston  aged  10. 

Francis  Mowler  aged  24. 

Elizebeth  Kemson  aged  20  of  Rufford. 

John  Hawkes  aged  43  of  Rufford, 

William  Turner  aged  14. 

Mary  Thorn  aged  38. 

Mary  Heath 

Catherine  Clark  aged  39. 
Ann  Turtle  of  Rufford. 
Robert  Hand  iff. 
Mar}-  Horsman. 
James  Wright. 

Susannah  Stephenson  aged  40. 


72 

1800. 

Mar.  31. 

June  1. 

» 

July  17. 

July  27. 

)) 

Aug.  25. 

" 

Nov.  8. 

Nov.  22. 

1S01. 

Jan.  17. 

)) 

Jan.  23. 

Feb.  21. 

Apr,  15. 

Aug.  29. 

Sept.  22. 

Oct.  10. 

1802. 

Feb.  18. 

Mar.  11. 

" 

July  9. 

Nov.  25. 

Dec.  8. 

1803. 

Apr.  16. 

» 

Nov.  20. 

Dec.  6. 

1804. 

Jan.  25. 

Feb.  4. 

Feb.  22. 

Mar.  14. 

Mar.  22. 

Apr.  2. 

Apr.  5. 

May  22. 

J  ? 

Julv  23. 

» 

Aug.  5. 

Sept.  26. 

>> 

Sept.  29. 

Oct.  4. 

Nov.  21 . 

1805. 

Mar.  27. 

May  18. 

May  23. 

July  15. 

Aug.  27. 

1806.- 

Jan.  31. 

>> 

July  10. 

" 

Aug.  3. 

Nov.  9. 

Nov.  15. 

Dec.  2. 

1807. 

Feb.  9. 

" 

Mar.  17. 

>> 

Apr.  8. 

5) 

May  16. 

" 

May  19. 

Sept.  3. 

Dec.  11. 

Mav  13. 

1 808. 

Mar.  2. 

>' 

Julv  5. 

Sept.  25. 

5) 

Oct.  23. 

Nov.  2. 

1809. 

May  9. 

>j 

June  5. 

i> 

June  12. 

OLLERTON  PARISH  REGISTERS. 

Elizebeth  Allen  aged  82. 

Peter  Horsmau. 

John  Morris  Iin>e  aged  13. 

Joseph  Shacklock. 

Mary  Rose. 

Margrat  Roberts. 

Isaac  Jackson  of  RufTord. 

Sarah  Valance  aged  26. 

Richard  Wright. 

Rhoda  Colly. 

William  Salmon  aged  71. 

George  Wright  aged  8. 

Henry  Swan. 

Charls  Salmon  aged  9. 

Elizebeth  Halhaged  73. 

Hannah  Brooks  aged  29. 

William  Whittenton  aged  41. 

Elizabeth  Dove  aged  67. 

Charles  Peacock. 

William  Mills  aged  68. 

Sarah  Turtle  aged  65  of  Rufford. 

Ann  Flower  aged  73. 

Roberts  Sims  aged  7  I . 

Charls  Taylor  aged  79. 

Dorathy  Eyre. 

James  Thomblinson. 

Thomas  Pressgraves  aged  4. 

Jane  Brown  aged  72. 

Ann  Smith  aged  74. 

Mary  Justis. 

John  Bottom  aged  20. 

John  Hashmoore  aged  13. 

Frances  Crofts. 

Sarah  Whit  worth. 

Ann  Morrel. 

Elizebeth  Ostick  aged  30. 
George  Royals  aged  9. 
Mary  Wright  aged  15. 
Mary  Stephenson  aged  84. 
Mary  Marshall  aged  17. 
Samuel  Seatchard. 

Joseph  Key  worth  aged  SI  of  Rufford. 

Joseph  Turner  aged  44. 

John  Burn  aged  34  of  Rufford. 

Samuel  Bull  aged  1. 

George  Stephenson. 

Easter  Presgraves  aged  42. 

David  Taylor  aged  77. 

John  Wright  aged  44  of  Mansfield. 

Adam  Reynolds  aged  68. 

Mary  Ann  Rose. 

Sarah  Whit  worth  aged  79. 

William  Royals  aged  9. 

Frances  Hoggard  aged  35  of  Edwinstow. 

Mary  Shacklock  aged  66. 

John  Mills  aged  2. 

John  Ibbotson  aged  72. 

Sarah  Brown  aged  L'o. 

Thomas  Bennet  aged  33. 

Mary  Cothan  aged  5. 

James  Salmon. 

Ann  Handed. 

Ann  Ancliff  aged  60. 


OLLKRTON  PARISH  REGISTERS. 


73 


1809. 

Sept.  23. 

Oct.  2. 

Nov.  6. 

Nov.  7. 

1810. 

Feb.  2. 

Feb.  4. 

Feb.  27. 

May  13. 

May  26. 

May  29. 

June  29. 

Julv  29. 

M 

Aug.  18 

Sept.  20. 

Sept,  30, 

Oct.  27. 

Dec.  4. 

Dec.  27. 

1811 

Jan,  13. 

Mar.  6. 

Apr.  8. 

June  5. 

July  11. 

Aug.  6. 

H 

Sept.  15. 

Nov.  14. 

Dec.  19. 

„ 

Dec.  27. 

1812. 

Jan.  15. 

Mar.  3. 

Mar.  28. 

May  23. 

May  26. 

June  28. 

July  15. 

Oct.  16. 

Ann  Weetman  aged  70. 

Jane  Wood  aged  58. 

John  Want  aged  04. 

Mary  Moor  aged  SI  of  Rufford. 

John  Thompson  aged  50. 

Frances  Godley  aged  70. 

Ann  Revill  aged  2. 

Francis  Dolly. 

William  Ellis  aged  82. 

Joseph  Outram. 

Ruth  Rose  aged  45. 

Mary  Fogg 

Godfrey  Brown  aged  1 . 

Ann  Fogg  aged  23 

Frances  Reynolds  aged  1. 

Samson  White  aged  25. 

John  Booth. 

Sarah  Brown  aged  75. 

Susannah  Roberts  aged  69. 

Cathrine  Ward  aged  69. 

William  Barlow  aged  25. 

John  Marshall  aged  50. 

Sarah  Booth  aged  34. 

Jane  Ray  lies  aged  73. 

George  Morley  aged  28. 

Hannah  Royal. 

William  Royal  aged  35. 

Thomas  Barthrop  of  Edwinstow. 

Thomas  Outram  aged  43. 

George  Hall  aged  68. 

Sarah  Teather. 

William  Thompson  aged  35  of  Lauton,  Lincolnshire. 

Hannah  Hand. 

Ann  Marshall  aged  61. 

Samuel  Boot  aged  1. 

Mary  Taylor  aged  15. 


End  of  Vol.  VI. 


WELLOW   co.    NOTTS.    PARISH  liEGIST 


Vol.  I. 

Baptisms  1703. 
Catherine  cl.  James  &  Eliz.  Womble.    'Slay  19. 
William  &  Robert  sons  Rich,J  k  Anne  Taylor.    Oct.  3. 
Grace  d.  Wm  k  Eliza.  Leuerton.    Oct.  17. 
Elizabeth  cl.  Abraham  it  Mary  Giniver.    Nov.  21. 
Richard  s.  Kaleb  k  Mary  Townend.    Jan.  30. 
Mary  cl.  W,n  &  Ann  Raworth.    Jan.  30. 
Mary  cl.  John  &  Rebecchah  Turner.    Feb.  20. 
John  s.  Richrt  &  Elizabeth  Gilbert.    Apr.  2. 

Baptisms  1704. 

Elizabeth  d.  John  &  Eliz.  Charleton.    May  21. 
William  s.  John  k  Anne  Ashmore.    July  9. 
John  s.  Wm  ..v.  Anne  Moore.    July  9. 
John  s.  Robert  &  Mary  Ingham.  '  July  9. 
Mary  d.  Jonathan  &  Ellen  Taylor.    Oct.  S. 

Burials  1703. 

Rob*  Taylor.    Oct.  4. 

William'Taylor.    Oct.  7. 

Mrs  Kathri tie  Livesav.    Oct.  18. 

Richard  s.  Rich'-1  k  Eliz.  Gilbert.    Jan.  22. 

John  s.  John  k  Catherine  Thorp.    Jan.  28. 

Widow  Bagnley.    Apr.  9. 

William  Ashmore.    Julv  19. 

Bit  rials  1704. 

Richard  Walker.    Jan.  17. 
Thomas  Stainfield.    Jan,  19. 

Marriages  1704. 

William  Eairbank  &  Grace  Lambert.    Oct.  9. 
John  Boot  &  Sarah  Hay.    Oct.  19. 

Marriage  17<"G. 
John  Walker  &  Allis  Clarke.    Dec.  10. 

Marrvige  1708. 

John  Whitworth  of  Wellow  i:  An  Nicoalson  of  Roufford.    Jan.  5  ? 

Baptisms  17(i-"»- 

Sarah  d.  Rich'1  k  Mary  Cogall.    Apr.  21. 
Frances  d.  Francis  k  Abigail  Langford.    Oct.  2. 
Mary  d.  Wn>  &  Grace  Fairbanks.    Oct.  21. 
Mary  d.  Wnl  &  Anne  Moore.    Feb.  24. 

Baptisms  170o. 

John  s.  Jo.  &  Eliza.  Charletou.    May  25. 
Mary  d.  Ann  &  Wni  Raworth.    June  31  (*'.:) 
James  s.  James  <fc  Eliza.  Wonible,    July  31. 
Richard  s.  Richard  &  Elizabeth  Gilbert.    Aug.  21. 
Mary  d  John  &  Mary  More.    Oct  8. 
Samuell  s.  John  k  Rebeea  Tourner.    Feb.  2. 

Baptisms  1707. 
Mary  cl.  John  &  Mary  Wingroic  (?)    Oct.  o. 

B 


2 


WELLOW,  CO.  NOTTS. ,  PARISH  REGISTER, 


Jane  tl.  William  Leverton.    Oct.  30. 
Thomas  s.  William  Fearbank.    Dec.  15. 
Jams  s.  Richard  Fear) "auks.    Jan.  IS. 
Richard  s.  Richard  Coggill.    Jan.  18. 
Steph.  s.  Joseph  Handley.    Mar.  7. 

Baptisms  1708. 

Elizabeth  d.  William  &  An  More.    Apr.  7. 
Richard  s.  William  &  An  Raworth.    June  20. 
John  s.  Robert  &  Faith  Raworth.    Get,  5. 
William  s.  John  &  Mary  More.    Oct.  G. 
Mary  d.  Joseph  &  Elizabeth  Lobse,    Mar.  G. 

Baptisms  1709. 

Thomas  s.  Richard  Gilbert.    Apr.  21. 
Grace  d.  William  Leverton.    Sept.  1G. 
Robert  s.  Robert  Gilbert.    Sept.  2S. 
Thomas  s.  William  Fearbanks.    Jam  3. 
Mary  d.  William  &  Mary  Bellame.    Feb.  26. 

Baptisms  1710. 

Elizabeth  d  George  &  Elizabeth  Howll  of  Rouftord.    Sept,  10. 
William  s.  Richard  &  Elizabeth  Gilbert.    Oct.  6. 
Charles  s.  Richard  &  Mary  Coggill.    Jan.  28. 

Burials  1705. 

Samuel  s.  Lawrence  &  Eliz,  Turner.    Apr.  2. 
Graced.  \Vm  &  Eliz.  Leverton.    Apr.  14. 
Elizabeth  Dabel.    Jan.  22. 

Burials  1706. 

Dinah  Tolst on.    May  19. 

Elizabeth  Womble.    July  31. 

Elizabeth  Matthew  of  Rouftord.    Aug.  20. 

Mary  d.  John  Charlton.    Sept.  15. 

Joseph  Pounder.    Sept.  2G. 

Mr  Dupont.    Feb.  2G. 

John  Bert  hies.    Mar.  9. 

William  Baccou  of  Rouftord.    Mar.  13. 

Burials  1707. 

Lorance  Tourncr.    Apr.  5. 

Ann  Coggill.    Oct.  20. 

William  Clarke.    Oct.  01. 

Allis  Tongue  of  Rouftord.    Nov.  8. 

An  Walding.    Dec.  15. 

Thomas  s.  William  £  Grace  Fearbanks.    Jan.  13. 

Grace  Godfre.    .b\n.  14. 

Jane  w.  John  Bulliuant.    Jan.. 29. 

Robert  Baccou  of  Roft'ord.    Feb.  4. 

Thomas  Meriwether.    Feb.  8. 

Thomas  Billiald.    Feb  28. 

Richard  Hardv.    Mar.  20. 

Burials  1708. 

Zacarias  Allsopc.    Aug.  22. 
Jonathan  Gilbert.    June  14. 
Faith  W.  Robert  Raworth.    Oet.  15. 
Elizabeth  w.  Jams  Baccou.    Nov.  24. 
Jama  Ginnifer.    Jan.  17. 

Burials  1709. 

Thomas  s.  Richard  Gilbert.    June  1. 
Widduw  tfaccon  of  Rufford.    June  12. 
Easter  w.  William  Ginnifer.    Sept.  0. 


WELLOW,  CO.  NOTTS.,  PARISH  REGISTER 


3 


Burials  1710. 

John  Parkinson.    July  12. 
Elizabeth  Challend.    Jan.  29. 

Burials  1711. 

William  s.  Jams  Baccon.    Aug.  27. 
Widdow  Baccon.    Oct.  25. 

Burials  1712. 

Allis  w,  William  Fairbanks.    Apr.  18. 

Fransis  Pounder.    Apr.  20. 

Elizabeth  Stanfeld.    Mav  6. 

William  Fox.    May  14. 

Elizabeth  d.  John  Ashmore.  Aug. 

Mary  d.  Lorance  Tourner.    Aug.  11. 

Cathreign  d.  John  Ve.se  of  Rofford.    Sept.  21. 

Bennet  Barbar.    Oct  28. 

Nicolas  s.  Robert  Matthew  of  Rofford.    Jan.  7. 

Burials  1713. 

John  Hayes  (?)    Apr.  13. 

Mary  d.  John  &  Rebeea  Tourner.    May  31. 

Richard  Bacconc.    Juno  21. 

James  Baccon e.    June  2"). 

Elizabeth  w.  Richard  Gilbert.    Oct.  21. 

William  William  (sic)  s.  Richard  Gilbert.    Apr.  16. 

James  s.  Richard  Gilbert.    Sept.  1. 

James  Baccon.    Oct.  27. 

George  s.  William  Raworth.    Nov.  14. 

Burials  1715. 

Hana  Ginnifer.    Aug.  28. 

William  Ginnifer.    Sept.  5. 

An  w.  William  Roberts.    Oct.  7- 

Jony  d.  Richard  &  Mary  Coggill.    Dec.  23. 

Burials  1716. 

John  Thorpe  of  Houghton  Mills.    Feb.  14. 
Elizabeth  w.  John  Charlton.    Mar.  28. 
John  s.  John  Charlton.    Apr.  2o. 
Rose  w.  John  Perkins.    Sept.  11. 
Mary  w.  William  Bella  me.    Jan.  2. 

Bap!  ism  i  1711. 

William  s.  James  &  Elizabeth  Baccon.    Aug.  7. 
Mary  d.  John  &  Mary  Peatfeld.    Aug.  11. 
Mary  d.  John     Elizabeth  Charlton.    Nov.  11. 
Elizabeth  d.  William  &  An  Raworth.    Nov.  IS. 

Baptisms  1712. 

Thomas  s.  Williame  &  Mary  Bcllame.    June  13. 
Mary  d.  Lorrance  &  Anne  Turner.    Aug.  5, 
An  d.  James  &  Elizabeth  Baccon.    Aug.  8. 
Thomas  s.  Thomas  &  Faith  Flowre.    Jan  30. 
Elizabeth  d.  John  ,<c  Mary  Peatfeld.    Feb.  4. 

Baptisms  1710. 

Mary  d.  William  &  Elizabeth  Fox.    May  16. 
Susane  d.  Richard  &  Mary  Coggill.    May  31. 
Elizabeth  d.  Richard  &  An  Warrener.    Aug.  30. 
Richard  s  James     Mary  Hind.    Oct.  21. 
James  s.  Thomas  &  Mary  Ward     Pee.  20. 
William  s.  William  &  Grace  Fearbanks.    Feb.  11. 


4 


WELLOW,  CO.  NOTTS.,  PARISH  REGISTER. 


Ba.j>tisms  1714. 

Anne  d.  Mr  William  k  Elizabeth  Challand  "was  born  the  2Gtt'  of  February  171 1 
privately  baptized  the  27th  and  received  into  the  Church  the  31  of  March  1714." 
Elizabeth  d.  John  k  Mary  Gillate.    Apr.  4. 
George  s.  William  &  Elizabeth  Fox.    June  27. 
George  s.  William  &  An  Ra  worth.    July  4. 
Joseph  s.  Charls  &  An  Hedge.    Dec.  lo. 

Baptisms  1715.  - 
"William  s.  William  &  Mary  Bellame.    June  12. 
Frances  d.  William  &  Ruth  Clarke.    Aug.  13. 
Martha  k  Jonay  daur's  Richard  &  Mary  Coggill.    Dec.  1. 
An  d.  William  &  Elizabeth  Fox.    Jan.  1. 
Elizabeth  d.  Thomas  &  Mary  Ward.    Jan.  29. 

Dunston  s.  Mr  Wm  &  Elizabeth  Challand  "  was  born  January  'the  9lh  privately 

baptized  the  same  day  and  received  into  the  Church  February  the  C,h  1715." 
Margaret  d.  William  &  Elizabeth  Leuerton  of  Roufford.    Feb.  8. 

Baptisms  2  716. 
Mary  d.  James  k  Mary  Womble.    Apr.  1. 
Richard  s.  Richard  &  An  Warrener.    Apr.  20. 
John  s.  Jolm  &  Mary  Peatfeld.    May  28. 
Abram  s.  Abram  k  Mary  Ginnifer.    Jan.  (sic.)  6. 
George  s.  Joseph  &  An  Hay.    Oct.  5. 
Mary  d.  John  k  Rebeea  Towmer.    Oct.  5. 
Sara  d.  Richard  &  Sara  Bret.    Oct.  23. 
James  s.  James  &  Mary  Hind.    Feb.  10. 

Baptisms  1717. 
"William  s.  William  &  Elizabeth  Fox.    Oct.  7. 
An  d.  Thomas  &  Margret  Coah.    Dec.  15. 
Elizabeth  d.  Thomas  &  Mary  Ward.    Dec.  21. 
Thomas  s.  George  k  Elizabeth  Hooll  of  Roufford,    Jan  14. 
John  s.  John  &  Susane  Perkins.    Jan.  27. 
Fransis  d.  (tie.)  Richard  »!c  Jane  Gilbert.    Jan.  27. 

Marriages  1721. 
Samuel  Pease  &  Mary  Hool  of  Rufford.    Dec  3. 
James  Bacon  &  Hannah  Thomlinson.    Dec.  26. 
Anne  d.  John  &  Anne  Whitworth.    Bapt.  Nov.  13,  1716. 
Amy  d.  John  k  Anne  "Whitworth.    Bapt.  1 1 1>,  171S. 

'*  The  two  Daughters  of  John  Whitworth  above  written  having  been  omitted  in  their 
proper  Places,  are  here  inserted  according  to  ye  Ages  given  in  by  their  Father." 

Witness  my  hand 
Richd  Jackson. 

Baptism  1719. 
Thomas  Hedg  of  Rofford.    Sept.  23. 

Baptisms  1720. 
Mary  d.  George  Hooll  of  Roffovd.    Oct.  9. 
Barbra  d.  Joseph  Thorpe  of  Warsope.    Oct.  10. 
An  d.  Georg  Oollis.    Nov.  11. 
An  d.  John  Peatfeld.    Nov.  13. 
Elizabeth  d.  William  Roase.    Jan.  5. 

Baptisms  1721.  r 

John  3.  John  Whitworth.  Apr.  10. 
Margaret  d.  Jos.  Hayes.    Oct.  6. 
Elizabeth  d.  John  Ward.    Oct.  7. 
"William  s.  James  Hind.    Lee  28. 
George  a.  Tho.  Flower.    Feb.  24. 


Month  omitted. 


WELLOWj  CO.  NOTTS.,  PARISH  REGISTER. 


5 


Baptisms  1722. 
William  s.  John  Charleton.    Apr.  20. 
George  s.  William  Fairbanks.    May  12. 
John  s.  John  Gray,  jun1'.    June  3. 
William  s.  W™  Roose.    July  1. 
William  s.  John  Peatfeld.    July  13. 
Anne  d.  Tho.  Coe.    July  13. 
John  s.  John  Gilbert.    Aug.  21. 
Thomas  s.  Tho.  Ward.    Oct.  8. 
John  s.  Nathaniel  Awkland.    Oct.  29. 
William  s.  Samuel  Peace.    Dec.  12. 
Elizabeth  d.  James  Bacon.    Dec.  30. 
Mary  d.  George  Collis.    Jan.  6. 
Anne  d.  Edmund  Woolfit  of  Laxton.    Jan.  13. 
Nathanael  Awkland.    Feb.  27. 

Marriage  1722. 

John  Bea£  (?)  k  Sarah  Leary  of  Walesby.    Oct.  4. 

Burials  1722. 

Samuel  Shelton  of  Worksop.    Dec.  8. 
William  Robards.    Feb.  5. 
Frances  Ad  wick.    Mar.  7. 

1723. 

Anne  d.  Joseph  Hayes.    June  7.  Bapt. 
Thomas  s.  William  Hurst.    July  14.  Bapt. 
Elizabeth  d.  Wm  Fox.    Aug.  25.  Bapt. 
John  Vessey  of  Rufford.    Aug.  30.    Bur l. 
Edward  Hall.    Sept.  9.  Burd. 
William  s.  Robt  Gilbert,    Sept.  16.  Bapt. 
Elizabeth  d.  William  Bellamy.    Oct.  6.  Bapt, 
Samuel  s.  Charles  Clegg.    Nov.  2.  Burd. 
Mary  d.  John  Win tworth.    Nov  24.  Bapt. 

William  Hutchinson  of  Xorwell  k  Elizabeth  Wombell  of  this  Parish.  Jan.  14.  Mard. 
John  s.  John  Turner.    Jon.  19.  Bapt. 

Richard  Pawson  k  Mary  Mastin  both  of  this  Parish.    Jan.  21.  Mard. 

Richard  Brett.    Jan.  30.  Burd. 

Anne  d.  Lawrence  Turner.    Feb.  23.  Bapt. 

Richd  k  William  sons  Thomas  Coe.    Mar.  11.  Bapt, 

1724. 

Frances  d.  Richd  Gilbert,    Mar.  29.  Burd. 
Robert  s.  John  Gilbert.    Apr.  7.  Bapt. 
Anne  d.  John  Peatfield.    May  31.  Bapt. 
George  s.  George  Collis.    July  12.  Bapt, 
Richard  s.  Richard  Brett.    July  19.  Bapt. 
Anne  d.  Wm  Roos.    Aug.  2.  Bapt. 
Mary  d.  John  Gray.    Aug.  9.  Bapt. 
Mary  d.  Joseph  Lopsey.    Aug.  23.  Bapt. 
Frances  Blyton.    Oct,"  1.  BurJ. 
Jane  d.  John  Ward.    Oct.  4.  Bapt. 
Robert  Ingham  k  Mary  Simpson.    Nov.  17.  Mard. 
Amy  w.  Francis  Whitworth-    Nov.  17.  Burd. 
Sarah  d.  Tho.  Flower.    Dec.  15,  Burd. 

Anned.  Nathanael  Awkland.    Bapt,  Dec.  23  k  Bur*1  Jan.  12. 

Robert  s.  John  Gilbert.    Jan.  1.  Burd. 

John  s.  Thomas  Ward.    Jan.  17.  Bapt. 

Obadiah  s.  John  Charlton.    .Ian.  18.  Bapt. 

Mark  Whitworth  &  Anne  havers.    Feb.  2.  Mard. 

Richd  s.  Richd  Warnar.  Feb.  28.  Bapt. 

Mary  d.  James  Hind.    Mar.  17.  Bapt. 

1725. 

William  Barlow  k  Hannah  Farnsworth.    Apr.  1.  Mard. 


G 


WELLOW,  CO.  NOTTS. ,  PARISH  REGISTER. 


James  s.  Wm  Hurst.    Apr.  1.  Bapt. 

Mary  d.  James  Bacon.    Apr.  11.  Bapt. 

Anne  w.  Charles  Glegg  of  Rufford.    May  17.  Burd. 

Anne  &  Mary  clau'rs  John  Gilbert.    May  20.  Bapt. 

Anne  rl.  John  Gilbert.    May  30.  Bur'C 

Mary  d.  John  Gilbert.    Juno  4.  Bur1. 

Mary  d.  Rob1  Ingham,  juur.    June  Bapt. 

John  s.  Thomas  Flower.    July  24.  Bur1. 

James  s.  Wm  Woombel.    Sept  30.  Burd. 

Samuel  8.  Lawrence  Turner.    Oct.  3.  Bapt. 

John  s.  Mark  Whit  worth.    Jan.  16.  Bapt. 

Mr.  John  Gray,  Coroner.    Feb.  20.  Bur1. 

Richd  Jackson,  Curate. 

Marv  d.  Wm  Roos.    Mar  0. 

1726. 

Mary  Radford.    May  21.  Bur'1. 

Charles  Gleg-  &  Mary  Swan.    June  0.  Mar'1. 

Samuel  s.  Nathanael  Awkland.    Rapt.  June  25  and  Burd  June  26. 

Elizabeth  d.  John  Gray.    June  26.  Bapt. 

Thomas  s.  Wm  Bellamy.    July  3.  Bapt. 

Ruth  d.  James  Woombell.    Aug.  25.  Bapt. 

Mary  d.  George  Collis.    Aug.  28.  Burd. 

Mrs.  Margaret  Challend,  widow.    Sept.  20.  BurJ. 

Thomas  s.  George  Collis.    Oct.  9.  Bapt. 

Anne  d.  Rob1  Gilbert,    Oct.  11.  Bapt. 

Hannah  d  Wm  Fox.    Oct,  25.  Bapt. 

Susannah  d.  John  Gilbert.    Nov.  1.  Bapt. 

Abraham  s.  Edward  Booth.    Nov.  27.  Bapt. 

Mary  d.  Samuel  Peace  of  Rufford.    Nov,  27.  Bapt. 

Frances  d.  Richard  Brett     Feb  5.  Bapt. 

Mary  Turner,  spinster.    Feb.  IS.  Burd. 

William  s.  John  Webster.    Feb.  18.    Bapt,    Living  in  Parish  of  Oler ton. 
Elizabeth  d.  James  Hind.    Mar.  8.  Bapt. 
Robert  s.  John  Peat-field.    Mar.  19.  Bapt. 
Alice  d.  William  Hurst.    Mar.  21.  Bapt. 

1727. 

William  s.  Thomas  Ward.    Mar.  26.  Bapt, 

Elizabeth  d.  Mark  Whit  worth.    Apr.  7.  Bapt, 

Anne  d.  Robert  Handley.    Apr.  16.  Bapt. 

Anne  d.  Rob1'  Ingham,  junr.    May  14.  Bapt, 

Lawrences.  Lawrence  Turner.    June  18.  Bapt. 

Marv  Hodson  of  Laxton,  widow.    June  19.  Bur'. 

Elizabeth  d.  W"1  Bellamy.    June  26.  Burd. 

Joseph  Hayes.    July  4.  Burd. 

John  s.  John  Ward.    July  16.  Bapt. 

Samuel  s.  James  Bacon,  jun1'.    Aug.  13.  Bapt- 

Elizabeth  Hool  of  Rufford,  widow.    Nov.  6.  Burd. 

John  s.  Thomas  Coe.    Nov.  19.  Bapt. 

Ann  Barlow.    Nov.  24.  Burd. 

John  s.  Thomas  Coe.    Pec.  12.  Bur1. 

Elizabeth  Bateheller,  widow.    Pec.  22.  Burd. 

William  s.  John  Peatfield.    Pec  24.  Burd. 

Mary  d.  Thomas  Clerkson  of  Rufford,    Jan.  15.  Burd. 

William  Wombell.    Jan.  IS.  Burd. 

Thomas  Wombell  &  Aliee  Bowrin.    Feb.  1.  Mard. 

Samuel  s  Samuel  Denton.    Feb.  9.  Bapt. 

Mary  Bret.    Feb.  17-  Burd. 

J  1728. 
Wm  Bellamy.    Mar.  30.  Burd. 
Robert  Handley.    Apr.  25.  Burd. 
James  Bacon,  junr.    April  26.  Burd. 
Mary  d.  James  Bacon,  senr.    June  5.  Burd. 


\VELLO\V,  CO.  NOTTS.,  PARISH  REGISTER. 


7 


Aniie  d.  Rob*  Ingham,  junr.    Sept.  S.  Burd. 
Susanna  d.  John  Gilbert.    Sept.  12.  Burd. 
Isaac  s.  Edward  Booth.    Oct  6.  Bapt. 
Dan  s.  Wra  Barlow.    Oct.  29.  Bapt. 
Elizabeth  Ward,  widow.    Oct.  30.  Bur'1. 
Edward  Smith.    Nov.  15.  Burd. 
John  s.  John  Ringrose.    Nov.  10.  Bur'1. 
Dan  8.  Wm  Barlow.    Dec  9.  Bur1. 

Wm  Haighs1  of  Wiuckburn  &  Elizabeth  Eellamy  of  this  Tarish.    Jan.  29.  Mard. 

Joseph  Lopsey.    Feb.  5.  Bur1. 

Elizabeth  d.  James  Bacon.    Feb.  9.  Bur'1. 

William  s.  Thomas  Wombell.    Feb.  11.  Bapt. 

Richard  Gilbert.    .Mar.  7.  Burd. 

John  s.  Thomas  Coe.    Mar-  9.  Bapt. 

Anne  d.  Frances  Handler,  Widow.    Mar.  9.  Bur'1. 

Margaret  w.  Thomas  Coe  &  John  his  son  were  buried.    Mar.  10. 

William  s.  Thomas  Coe.    Mar.  20.  Burd. 

1729. 

Elizabeth  w.  Joseph  Haudley.    Apr.  13.  Burd. 
Alice  w.  W«  Hurst.    Apr.  20  Burd. 

Grace  Walker,  widow  &  William  s.  William  Fairbanks  were  buried  Apr.  21. 
James  s.  James  Wombell.    Apr.  22.  Burd. 
Martin  s.  George  Collis.    May  4.  Bapt. 
Martin  s.  George  Collis.    May  9.  Bur1. 

Hanah  d.  James  &  Frances  Reynolds  (in  Rufford  Liberty).    May  11.  Bapt. 

William  Hurst  &  Alice  Charlton.    Aug.  26.  Mar4. 

Sarah  d.  James  &  Frances  Reynolds  of  Rufford,    Sept.  14.  Burd. 

James  s.  James  &  Frances  Reynolds  of  Rufford.    Oct.  1.  Burd. 

Thomas  s.  Charles  Glegg  of  Rufford.    Oct.  12.  Burd. 

Anne  bastard  d.  Mary  Hopkinson.    Bapt.  Nov.  30.    Burd  Dec,  2. 

Anne  w.  John  Whit  worth.    Dec.  23.  Burd. 

Charles  Taylor.    Jan.  11.  Bur'1. 

Valentine  s.  Thomas  Ward.    Feb.  15.  Bapt. 

Richard  s.  Tho.  Coe.    Mar.  5.  Burd. 

Susannah  d.  John  Charlton.    Mar.  13,  Burd. 

1730. 

William  Green  &  Mary  Riugrose.    Mar.  31.  Mard. 
Robert  Smith.    Apr.  7-  Burd. 
Mary  d.  Rob1  Ingham,  junr.    Apr.  2(3  Burd. 
Matthew  Barber  &  Esther  Smith.    Apr.  30.  Mard. 
Ruth  d.  James  Wombell,  sen1-.    May  23.  Burd 
Richard  s.  George  Collis.    May  31.  Bapt. 
Anne  d.  John  Gray.    June  14  Burd. 

Richd  Jackson,  Curate. 
Elizabeth  d.  Edward  Booth.    June  21.  Bapt. 
Thomas  s.  Thomas  Wombell.    July  5.  Bapt. 
John  s.  Robfc  Ingham,  junr.    Julv  12.  Bapt. 
Anne  d.  Wm  Barlow.    Aug.  2.  Bapt. 
Elizabeth  d.  James  Hind.    Aug.  7.  Burd. 
Richard  s.  George  Collis.    Aug.  23.  Burd. 
Jane  w.  James  Wombell.    Sept.  5.  Bur*1. 
John  s.  Richd  Bret.    Oct.  4.  Bapt. 
Thomas  s.  Thomas  Woodhouse.    Oct.  18.  Bapt. 
John  Turner  &  Elizabeth  w.  Rob1  Gilbert  were  bui-ied.    Oct.  23. 
Robert  Ingham  &  Elizabeth  Steads.    Nov.  1.  Mard. 
Elizabeth  Turner,  widow.    Jan.  7.  Burd. 
George  Merry  wether  of  Rufford.    Jan.  13.  Bur'1. 

John  s.  Thomas  &  Mary  Hayes  in  ye  Parish  of  Ollerton.    Jan.  24.  Bapt. 


1  I  Hughs. 


8 


WELLOW,  CO.  NOTTS. ,  PARISH  REGISTER. 


Thomas  Cue  &  Judith  Holmes  both  of  .this  Parish.  Feb.  2.  Mard. 
Alice  d.  Matthew  &  Esther  Barber.    Feb.  2.  Bapt. 

1731. 

Thomas  s.  Thomas  Pacv.    June  13.  Bapt. 
Thomas  Cue.    July  13.  Bur1. 

Elizabeth  d  James  &  Mary  Hynde.  .  Julv  18.  Bapt. 

Mary  d.  George  \  Mary  Collis*.    Bapt.  July  30  &  Bur'1  Aug.  22. 

Kebeeca  d.  Robert  «$:  .     .  .      Freeman.    Nov.  .  ,l  Bapt. 

Richd  Jackson,  Curate. 
Millecent  d  John  &  Barbara  Allen.    Nov.  14.  Bapt. 
John  Mastin  &  Barbara  Wombell.    Nov.  IS.  Mar". 
Thomas  s.  John  &  Elizabeth  Ward.    Deo  9.  Bant 
Elizabeth  d.  Richard  &  Sarah  Brett.    Jan.  16.  Bapt. 
Anne  d.  John  &  Mary  Gray.    Jan.  30.  Bapt. 
Elizabeth  d.  Richard  &  Sarah  Brett.    Feb.  27.  Burd. 
John  s.  John  k  Anne  Baxter.    Mar.  5.  Bapt. 
Elizabeth  Lopsey,  widow.    Mar.  14.  Bur'1. 

1732. 

Mary  d.  William  &  Margaret  Towndro.    Apr.  9.  Bapt. 
Hannah  d.  Thomas  &  Mary  Ward.    July  23.  Bapt. 
Philips.  Philip  &  Mary  Jevin.    Sept.  17.  Eapt. 
Thomas  Whit  wort  h.    Oct.  6.  Burd. 

 S  Thomas  &  Alice  Wombell.    Nov.  11.  Bapt. 

Mary  d.  Edward  &  Dorothy  Booth.    Nov,  12.  Bapt. 
Elizabeth  d.  George  &  Mary  Collis.    Nov.  19.  Bapt. 
William  s.  Rob1  &  Mary  Ingham.    Dec.  3.  Bapt. 
George  s.  Richard  &  Sarah  Brett.    Dec.  10.  Bapt. 
Joseph  s.  James  and  Mary  Hynde.    Jan.  5.  Bapt. 
Hannah  d.  Thomas  &  Mary  Ward.    Mar.  23.  Burd. 

Richd  Jackson,  Curate. 

1733. 

William  Vessey  of  Rufford.    Apr.  20.  Burd. 
Mary  d.  Theophilus  &  Elizabeth  Rodgers.    Apr.  15  Bapt. 
Sarah  d.  John  &  Mary  Peattield.    May  11.  Bapt. 
John  Charlton.    May  21.  Bur'1. 

Mary  d.  Thomas  &  Elizabeth  Pacy.    May  20.  Bapt. 
Sarah  d.  John  «fc  Mary  Peattield.  •  May  22.  Burd. 
Francis  s.  Mark  «fc  Anne  Whitworth.    June  10.  Bapt. 
Rebecca  d.  Rob*  &  Anne  Freeman.    June  14.  Burd. 
Philip  Javins  &  Elizabeth  Hayes.    June  29.  Mard. 
Sarah  d.  John  &  Sarah  Charlton.    June  29.  Bapt. 
Mary  d.  Robfc  &  Anne  Freeman.    Aug.  12.  Bapt. 
Thomas  Flower.    Aug.  22.  Burd. 
John  s.  Robert  &  Cassandra  Gilbert.    Sept.  2.  Bapt. 
William  s.  Matthew  k  Esther  Barber.    Jan.  7.  Bapt. 
Sarah  d.  Joseph  &  Mary  Batty.    Jan.  13.  Bapt. 
James  Wombell,  senr.    Feb.  8.  Bur*1. 
Francis  .s.  Thomas  &  Mary  Woodhouse.    Feb.  20.  Bapt. 
Elizabeth  d.  John  &  Anne  Baxter.    Mar.  3.  Bapt. 
George  s.  George  &  Sarah  Aysclough.    Mar.  24.  Bapt, 

1734. 

Adam  Rooke  &  Judith  Coo.    May  9.  Mard. 

Sarah  w.  Rich'1  Brett.    May  25.  Burd. 

Francis  s.  William  &  Hannah  Barlow.    May  26.  Bapt. 

Riehd  Jackson,  Curate. 
William  s.  William  &  Margaret  Towndro.    June  8.  Bapt. 
Elizabeth  d.  Elizabeth  Johnson  of  Rufford.    June  16.  Bur'1. 


1  Parchment  torn. 


AVELLOW,  CO.  NOTTS. ,  PARISH  REGISTER. 


9 


Joshuali  s.  John  &  Elizabeth  Ward.    Bapt.  July  12.    Burd  July  14. 

George  s.  "William  k  Grace  Fairbanks.    Aug.  31.  Burd. 

George  s.  Samuel  &  Mary  Pearse.    Oct.  l'7.  Bapt. 

Mary  w.  Samuel  Pearse.    Oct.  29.  Burd. 

John  s.  Thomas  &  Anne  Stronge.    Oct   29.  Bapt. 

William  s.  Thomas  &  Alice  Wombell.    Nov,  3.  Bapt. 

William  Molyneux  of  Oxon1  in  ye  County  of  Nottingham,  Esq.  &  Mrs  Anne 
Challaud  of  this  Parish  were  married  Novr  ye  14lL  by  Virtue  of  a  Licence 
granted  by  Wni  Sweetaple  suit1. 

Mary  w.  George  Collis.    Nov.  15.  Bur'1. 

Elizabeth  Gray,  widow.    Dee.  5.  Bur(l. 

Francis  s.  Thomas  &  Mary  Ward.    Dec.  S.  Bapt. 

Mary  d.  John  &  Elizabeth  Winterbottom.    Dec.  '29.  Bapt. 

Sarah  d.  Adam  &  Judith  Rooke.    Jan.  12.  Bapt. 

Edward  s.  Edward  k  Dorothy  Booth.    Jan.  30.  Bapt. 

William  s,  Theophilus  k  Elizabtb  Rodgers.    Mar.  23.  Bapt. 

1735. 

Martha  d.  John  &  Mary  Gray.    Apr.  6.  Bapt. 
William  s.  William  k  Anne  Turner.    Apr.  7.  Bapt. 
Rebecca  d .  Joseph  and  Mary  Batty.    Apr.  20.  Bapt. 
William  Fox.    May  IS.  Burd. 

Richd  Jackson,  Curate. 
Thomas  s-  John  and  Elizabeth  Catlin.    May  18.  Bapt. 
Jane  Gilbert,  widow.    July  23.  Burd 
Martha  d.  Sam1  and  Jane  Matchet.    Sept.  11.  Rapt. 
William  s-  John  and  Eiizabeth  Ward.    (Jet.  5.  Bapt. 
Thomas  s.  Robert  and  Mary  Ingham.    Oct.  19.  Bapt. 
Edward  s.  Edward  and  Dorothy  Booth.    Nov.  16.  Burd. 
James  s.  Thomas  &  Alice  Wombell.    Dec.  6.  Burd. 
Elizabeth  d.  Adam  &  Judith  Rooke.    Dec.  14.  Bapt. 
Henry  Bell.    Dec.  25.  Burd. 
Elizabeth  Duttou.    Jan.  20.  Burd. 
James  Wombell.    Feb.  5.  Burd. 
George  s.  Sam1  Pearse  of  Rufford.    Feb.  14.  Burd. 
Thomas  s.  Thomas  k  Anne  Stronge.    Mar.  7.  Bapt. 

1736, 

Matthew  s.  Matthew  k  Esther  Barber.    Mar.  28.  Bapt. 
George  s.  George  &  Sarah  Hurst  of  Rufford.    Mar.  28.  Bapt. 
John  Peatfield.    Apr.  2.  BurJ. 

George  s.  William  k  Mary  Marshall     Apr.  IS.  Bapt. 
John  s.  Thomas  k  Anne  Stronge.    June  15.  BurJ. 
Joseph  s.  Thomas  &  Elizabeth  Pasey.    June  20.  Bapt. 
Thomas  s.  Thomas  k  Mary  Bellamy.    July  4.  Bapt. 
John  s.  WU1  k  Margaret  Towndro.    Aug.  8.  Bapt, 

Richd  Jackson,  Curate. 

Robert  Freeman 

George  Collis 
Margaret  Bonnefant,  widow.    Nov.  12.  Burd. 
John  s.  John  &  Elizabeth  Winterbottom.    Nov.  2S.  Bapt. 
George  s.  George  &  Sarah  Ayscough.    Dec.  11.  Burd. 
Robert  s.  Rob1  k  Cassandra  Gilbert.    Dec.  12.  Bapt. 
Joseph  s.  Joseph  k  Mary  Battey.    Dec.  19.  Bapt. 
James  s.  Thomas  k  Alice  Wombell.    Jan.  2.  Bapt. 
Mary  Wombell,  widow.    Jan.  6.  Burd. 
Francis  s.  Thomas  k  Mary  Woodhouse.    Jan.  14.  Bur*1. 
William  s.  Charles  &  Mary  Cogill.    Jan.  16.  Bapt. 
Joseph  s.  Thomas  &  Elizabeth  Pacy.    Jan.  17.  Burd. 
Faith  d.  Thomas  k  Mary  Flower.    Jan.  25.  Bapt. 
Charles  Winter.    Jan.  29.  Burd. 

1  i.e.,  0\t«»n. 


Churchwardens. 


10 


WELLOW,  CO.  NOTTS. ,  PARISH  REGISTER. 


Mary  \v.  Thomas  Flower.    Feb.  1.  Bur'1. 
Anne  d.  Edward  &  Dorothy  Booth.    Feb.  13.  Bapt. 
Rebecca  d.  William  &  Anne  Turner.    Feb.  2  '■.  Hapt. 
Mary  cl.  Thomas  &  Elizabeth  Pacy.    Feb.  25.  Burd. 
Joseph  s.  Thomas  &  Mary  Ward."  Mar.  20.  Bapt. 

1737. 

Anne  d.  William  &  Anne  Roos.  Mar.  25.  Burd. 
Sarah  d.  William  &  Anne  Roos.  Mar.  27.  Burd. 
Thomas  s.  Wlu  i;  Margaret  Towndro.    Apr.  4.  Eur'1. 

Rich'1  Jackson.  Curate. 
George  Collis  &  Hannah  Senskekl  both  of  this  Parish.    Apr.  12,    Maid.  Banns. 
John  Ward.    Apr.  15.  Eur1. 
Izabell  Hancock.    May  3.  Burd. 
Mary  d.  Edmund  ..V  Mary  Blyton.    May  S.  Bapt. 
Charles  s.  .lames  &  Mary  Hynde.    May  22  Eapt. 
Williams  John  &  Elizabeth  Catlin.    June  12.  Bapt. 
John  s.  Eich'1  k  Amy  Cougill.    June  17.  Bapt. 
Sarah  Charleton,  widow.    Aug.  S.  Pur'1. 
John  Charleton.    Aug  23.  Eurd. 
Faith  Flower.    Aug.  31.  Bur1. 

Anne  d.  Mark  i  Anne  Whitworth.    Sept.  IS.  Bapt. 
John  s.  Jonathan  &  Anne  Clarke.    Oct.  -30.  Bapt. 
Tho.  s.  John  &  Elizabeth  Catliu.    Nov,  10.  BuiA 
Thomas  s.  Tho.  &  Mary  Hay  of  OUerton.    Dec.  4.  Eapt. 
Elizabeth  Smith,  an  orphan.    Dec.  S.  Burd. 
Frances  d.  Rich'1  Brett.    Dec.  14.  I'urd. 
Robert  Ingham,  sen1'.    Jan.  26.  Burd. 
John  s.  Thomas  &  Susannah  Bowlsovcr.    Jan.  26.  Bapt. 
Solomon  s.  Sam'  &  Jane  Matchet.    Mar.  5.  Bapt. 
Grace  Calow.    Mar.  9.  Burd, 

173S. 

Mary  d.  George  &  Hannah  Collis.    Mar.  26.  Bapt. 
Hannah  d.  George  k  Mary  Fox.    Apr.  16.  Bapt. 

Richd  Jackson,  Curate. 

Jane  Taylor,  widow.    Apr.  19.  Burd. 

Williams  k  Ruth  natural  children  Hannah  Leek  of  Ruilord.    Apr.  23.  Burd. 
John  Riugrose.    May  S.  Burd. 

Mary  w.  William  Thompson  of  RufTord.    May  29.  Burd. 
Matthew  s.  Riehd  k  Anne  Hvnde.    July  1.  Bapt. 
Thomas  Pacy.    July  11.  Burd 

William  s.  Thomas  k  Mary  Bellamy.    July  30.  Bapt. 

John  s.  Ww  and  Mary  Cook  of  Tibshall.    Bapt.  Sept.  10.    Bur1.  Sept,  11. 

William  s.  William  &  Mary  Marshall.    Oct  15.  Bapt. 

Mary  d.  Joseph  &  Mary  Battey.    Oct.  15.  Bapt. 

William  s  Thomas  &  Ann  Flower.    Oct,  22.  Bapt. 

Anne  d.  William  &  Margaret  Towndro.    Nov.  19.  Bapt, 

James  Bacon.    Nov.  20.  Burd. 

John  s.  Thomas  k  Alice  Wombell.    Dec.  21.  Bapt. 

Samuel  Batchelor  of  Laneham  and  Eleanor  Sudbury  of  this  Parish  were  married 
Janr-V  ye  25th  by  Richd  Jackson,  Curate,  by  Virtue  of  Licence  granted  by 
Mr.  Thomas  Cooper  Surrt. 

John  s.  Thomas  &  Alice  Wombell.    Jan  30.  Bur'1. 

Elizabeth  d.  William  k  Hannah  Barlow.    Feb.  18.  Bapt. 

1739. 

Elizabeth  d.  Edmund  &  Mary  Blyton.    Apr.  1.  Bant. 
Thomas  s-  John  and  Elizabeth  Winterbottom.    Apr.  8.  Bapt. 

Ricd  Jackson,  Curate. 
Simeon  s.  Edward  k  Dorothy  Booth.    Apr.  8.  Bapt. 
Rebecca  d.  Charles  k  Marv  Cougill.    Apr.    8.  Bapt. 
John  Gillet.    May  12.  Bur1. 


WELLOW,  CO.  NOTTS. ,  PARISH  REGISTER. 


1  1 


William  Fox.    May  16.  Burd. 

John  s.  Thomas  &  Mary  Woodhousc.    Aug.  5.  Bapt. 
Johu  s.  William  Sc  Anne  Turner.    Aug.  12.  Bapt, 
Joseph  s.  John  &  Elizabeth  Catlin.    Sept.  2.  Bapt. 

John  Hyndc  of  this  Parish  &  Dorothy  Hooks  of  Wars-op  were  married  Octr  vc  3rd  l»v 
Mr  Cooper.  Vicr  of  Kneesall  by  Vertue  of  Banns  publidi'd  in  \«  Churches  Jf 
Wellow  A:  Warsop  aforesaid. 

John  s.  George  &  Sarah  Hurst.    Oct.  22.  Bapt, 

Mary  d-  Hubert  &  Anne  Wombell.    Nov.  7.  I'apt. 

John  s.  George  &  Sarah  Hurst.    Nov.  7.  Burd. 

Anne  w.  Robert  Wombell.    Nov.  18.  Bur'1. 

William  Challand,  Esq.    Dec.  29.  Bui-1. 

William  s.  George  &  Mary  Fox.    Dec.  30.  Bapt. 

Mary  d.  Robert  &  Mary  Ingham.    Dec.  30.  Bapt. 

Jonathan  s.  Jonathan  &  Anne  Clarke.    Jan.  13.  Bapt. 

Hannah  d.  Thomas  &  Susanna  Bowlsover.    Jan.  20.  Bapt. 

William  natural  s.  Anne  Woodhouse.    Jan.  20.  Bapt. 

Richard  s.  Richard  &  Amy  Cougill.    Jan.  "27.  Bapt. 

Elizabeth  d.  Joseph  k  Mary  Battey.    Mar.  2.  Bapt. 

17-10. 

Samuel  s.  Sam'  k  Elizabeth  Turner.    May  25.  Bapt. 

Richd  Jackson,  Curate. 
Matthews  Samuel  &  Jane  Matchet.    June  15.  Bapt. 
Amy  d.  Mark  k  Anne  Whitworth.    June  15.  Bapt. 
John  Whitworth.    July  7.  Burd. 
Elizabeth  d.  Joseph  &  Mary  Pownder.    Aug.  3.  Bapt- 
James  s.  John  &  Dorothy  Hynde.    Sept.  7.  Bapt. 
Barbara  d.  Thomas  .i  Alice  Wombell.    Sept.  14.  Bapt. 
Amy  d.  Mark  &  Anne  Whitworth.    Nov.  2.  Burd. 
Theophilus  Rodgers.    Nov.  4.  Bur'1. 
John  s.  George  k  Sarah  Hurst.    Nov  25.  Bapt. 
Martha  d.  William  k  Mary  Marshall.    Nov.  10.  Bapt. 
Anne  d.  Thomas  &  Anne  Flower.    Nov.  30.  Bapt. 
Sarah  d.  Edmund  &  Sarah  Blyton.    Jan.  4.  Bapt. 
Mary  d.  Thomas  k  Mary  Hay  of  ye  Parish  of  Ollerton.    Jan.  4.  Bapt. 
James  s.  Richard  &  Anne  Hynde.    Jan.  18.  Bapt. 
Sarah  d.  Robert  k  Mary  Wombell.    Feb.  1.  Bapt. 
Sarah  Booth,  wid.    Feb.  17.  Burd. 
Alice  Smith,  widow.    Mar.  19.  Burd. 

1741. 

William  s.  William  &  Susanna  Booth.    Apr.  12.  Bapt. 

 s.  Thomas  k  Anne  Bell.    May  9.  Bapt. 

George  Casan  of  Bole  k  Anne  Blank  of  this  Parish  were  married  May  y°  14th  by 

Richard  Jackson,  Curate,  by  Vertue  of  a  Licence  granted  by  Mr  £.  Berks, 

Surrogate. 

Jane  d.  George  k  Hannah  Collis.    June  21.  Bapt. 
Elizabeth  d.  \Vm  &  Sarah  Stevenson.    Sept,  27.  Bapt- 
Mary  d.  Thomas  k  Elizabeth  Wilcox.    Oct,  11.  Bapt. 
John  Peatfield.    Oct,  13.  Burd. 

Richd  Jackson,  Curate. 
William  s.  Edward  k  Dorothy  Booth.    Dec.  27.  Bapt, 
Francis  s.  Thomas  k  Mary  Ward.    Dee.  31.  Burd 
William  s.  Edward  k  Dorothy  Booth.    Jan.  7.  Burd. 
Elizabeth  bastard  d.  Mary  Turner.    Jan.  17.  Burd. 
Mrs  Mary  Brown.    Feb.  8.  Bur01. 
Charles  s.  Rich-1  &  Amy  Cougill.    Feb.  14.  Bapt. 
Anne  d.  George  k  Mary  Fox.    Mar.  14.  Bapt. 
Alice  d.  William  k  Anne  Blyton.    Mar.  21.  Bapt. 

1742. 

Mary  d.  Wm  &  Anne  Turner.    Apr.  18.  Bapt. 


12 


WELLOW,  CO.  NOTTS. ,  PARISH  REGISTER. 


Elizabeth  d.  William  k  Margaret  Tovradro.    June  12.  Bapt. 
William  Bacon.    July  8.  Bur*1. 
William  Hardy.    July  13.  Eur'1. 
John  s.  Thomas  &  Alice  Wombell.    July  25.  Bapt- 
Samuels  Jonathan  &  Anne  Clarke.    Aug.  15.  Rapt. 
Elizabeth  rl.  Charles  &  Mary  Cougill.    Oct.  8.  bapt. 
Johns.  John  &*Mary  Whitworth. .  Nov.  5.  Bapt. 
Martha  d.  Thomas  k  Susanna  Bowlsover.    Nov.  10.  Bapt. 
Sam1  Turner.    Dee.  16.  Burd. 

Thomas  Hay  of  ye  Parish  of  Ollerton     Dec.  17.  Eurd. 
Susanna  d.  Joseph  &  Mary  Battey     Jan   23.  Bapt. 
Anne  d.  William  k  Marv  Marshall.    Jan.  23.  bant. 
Elizabeth  d  Robert  &  Mary  Wombell.    Feb  27.  Bapt. 
Martha  \v.  William  Law.    Mar.  1.  Burd. 

1713. 

Richard  s  Thomas  &  Anne  Flower.    Apr.  7.  Bapt. 

Richd  Jackson.  Curate. 
Richard  s.  George  &  Sarah  Hurst.    May  8.  Bapt. 
V\  illiam  Clarke.    May  14.  Burd 
Frances  d.  Edward  k  Sarah  Blyton.    June  5.  Bapt. 
Elizabeth  w.  Paul  Bloom  of  Rufford.    July  81.  Bur'1. 
John  natural  s.  Frances  Blyton.    Nov.  27.  Bapt. 
Hannah  d.  George  k  Hannah  Collis.    Jan.  22.  bapt. 
John  s.  Richard  &  Anne  Hynde.    Jan.  22.  Bapt. 
Samuel  .s.  John  &  Mary  Whitworth.    Jan.  27.  Bapt. 
Edmund  s.  Richard  &  Amy  Cougill.    Feb.  12.  Bapt. 
Margaret  w.  Wm  Towndro.    Feb.  20.  Burd. 

1744. 

John  Tootal  of  vc  Parish  of  Worksop  &  Hannah  Bacon  of  this  Pariah.    May  1. 

Mar*.  \ 
Anne  Raworth,  widow.    May  22.  Bur'1. 
George  s.  William  &  Sarah  Stevenson.    July  22.  Bapt. 
Samuel  s.  Wm  &  Anne  Turner.    Oct.  7-  Bapt. 
George  s.  George  &  Mary  Fox.    Nov.  IS.  Bapt. 
Barbara  w.  John  Mastin.    Nov,  23.  Burd. 
Robert  Gilbert.    Dec.  17.  Burd. 

Elizabeth  d.  William  k  Mary  Marshall.    Feb.  17.  Bapt. 

Thomas  Fairbanks  k  Anne  VVarriner  both  of  this  Parish.    Feb.  19.  Mar'J. 

Thomas  s.  Thomas  k  Anne  Flower.    Feb.  24. 

Richd  Jackson,  Curate. 

Robard  Freeman     )    ~,      ,  •, 

Mark  Whiteworth  J  Churchwardens. 

1745. 

James  s.  Richard  &  Anne  Hind  of  the  Parish  of  Ollerton.    May  3.  Burd. 

Elizabeth  w.  Henry  Beckett.    May  7.  Burd. 

Samuel  s.  John  &  Mary  Whitworth.    May  10-  Burd. 

Alice  d.  Thomas  k  Alice  Wombell.    June  9.  Bapt. 

Samuel  s.  Wm  &  Dority  Brooks  of  Papplewick.    Aug.  3.  Bur'1. 

William  s.  Joseph  &  Mary  Battey.    Aug.  IS.  Bapt. 

Mary  d.  Charles  &  Mary  Cougill.    Sept.  1.  Bapt, 

Susanna  d.  Tho.  &  Susanna  Bolsouer.    Sept.  15.  Bapt. 

Sarah  d.  Jonathan  &  Anne  Clark.    Oct.  7.  Bapt. 

William  s.  Edward  &  Dority  Booth.    Oct.  13.  Bapt. 

Thomas  Boniford  of  ye  parish  of  Rufford  &  Mary  Townscnd  of  this  parish.    Nov.  14. 

Mard.  Banns. 
Mary  d.  Robart  &  Mary  Ingham.    Dec.  26.  Bur'1. 
Thomas  s.  James  k  Anne  May.    Dec.  29.  Bapt. 
William  s.  Elizabeth  Ward.  Van.  10.  Burd. 
William  Ward.    Jan.  16.  Bur'1. 
Joseph  s.  Joseph  &  Mary  Batty.    Jan.  23.  Burd, 


WELLOW,  CO.  NOTTS.,  PARISH  REGISTER. 


13 


Elizabeth  w.  Phillip  Jauins.  Jan.  23.  Bur11. 
Thomas  s.  Elizabeth  Ward.    Jan.  20.  Burd. 

Elizabeth  d.  George  &  Elizabeth  Holt  of  RufTord  parish.    Feb.  11.  Bur*. 
John  s.  Thomas  &  Mary  Woodhouse.    Feb.  8.  Burfl. 
Dauid  s.  George  &  Hannah  Collis.    Mar.  1.  Bapt. 
Sarah  d.  George  &  Sarah  Hurst.    Mar.  10.  Bapt. 
Dauid  s  George  &  Hannah  Collis.    Mar.  18.  Bur'1. 

1743. 

William  s.  Thomas  &  Elizbeth  Dennis.    Mar.  31.  Bapt. 

John  s.  John  &  Elizabeth  Ward.    Apr.  20.  Bapt. 

Mary  d.  John  &  Mary  Whiteworth.    May  4.  Bapt. 

William  s.  George  &  Elizabeth  Ward.    July  6.  Bapt. 

William  s.  Edmund  &  Mary  Blyton     July  27.  Bapt. 

Mary  Whiteworth.    Aug.  20.  Bur'1. 

William  s.  Robert  &  Mary  Wombell.    Aug.  31.  Bapt, 

Elizabeth  Fox,  widow.    Oct.  0.  Bur'1. 

Fran.  Bacon.    Oct.  8.  .  Bur'1. 

George  Fairbanks,  batehellor.    Oct.  20.  Bur'1. 

Alice  d.  William  &  Anne  Townraw.    Nov.  S.  Bur'1. 

William  s.  Thomas  &  Anne  Fairbanks.    Nov.  10.  Bapt. 

John  Gilbert  &  Hanna  Mellows  both  of  this  parish.    Dec.  2.  Mar*. 

Thomas  s.  Thomas  &  Sarah  Day.    Dec.  2.  Bapt. 

William  s.  Richard  &  Amy  Cougil.    Jan.  1.  Bapt. 

Sarah  d.  William  &  Sarah  Steuenson.    Jan.  7.  Bapt. 

Beniamin  s.  William  &  Hannah  Barlow.    Feb.  15.  Bapt. 

George  s.  Thomas  &  Ann  Flower.    Mar.  8.  Bapt. 

Edmund  Fairbanks.    Mar-  22.  Burtl. 

1747. 

John  s.  Thomas  &  Mary  Romford.    Apr.  7.  Bapt, 
Mary  w.  Thomas  Bomford.    Apr.  9.  Bur'1. 
Margret  d.  Joseph  &  Marv  Battv.    May  3.  Bapt. 
John  s.  William  &  Mary  Mar>hall.    May  10.  Lapt. 
Robert  s.  Thomas  &  Alice  Wombell.    June  7.  Bapt. 
Jams  May.    June  11.  Bur'1. 

William  s.  Richard  &  Ann  Hind,  of  ye  parish  of  Ollerton.    July  7.  Bapt. 

John  s.  George  &  Mary  Fox.    Aug  9.  Bapt. 

Elizabeth  d.  John  &  Hanna  Gilbert.    Sept.  20.  Bapt. 

Peter  s.  George  &  Hanna  Collis.    Oct,  4.  Bapt. 

Edmund  Blyton.    Jan.  5.  Bur'1. 

Margrit  d  Joseph  &  Mary  Batty.    Jan.  22.  Burd. 

Jamima  d.  Tho.  &  Susanna  Bolsouer.    Feb.  17.  Bapt. 

Beniamin     William  &  Hanna  Barlow.    Feb.  2S.  Bur'1. 

174S. 

Rich.  Cougill.    Apr.  29.  Bur'1. 

Eliz.  Eolsouer.    June  18.  Bur'1. 

Phebe  d.  Charls  L  Mary  Cougill.    Aug.  4.  Bapt. 

Wm  Geneuer  of  Ruff ord.    Sept,  11.  Bur'1. 

Elz.  v,\  W"  Leuerton  of  Ruft'ord.    Oct.  G.  Bur'1. 

Elliner  d.  Tho.  &  Sarah  Day.    Oct.  20.  Bapt. 

Abraham  Geneuer.    Oct.  2>0.    Bui  '1. 

Elz.  d  John  St,  Eliz.  Pautin.    Nov.  13.  Bapt. 

Eliz.  d.  Jams  &  Jane  Hind.    Nov.  20.  Bapt. 

Tho.  s.  W'»  k  Mary  Marshal.    Nov.  27.  Bapt. 

Elz.  d.  John  A:  Elz"  Pant  in.    Dec.  18.  Bur'1. 

Mary  d.  Jonathan  &  Ann  Clark.    Jan  1.  Bapt. 

Matthew  Barber.    Jan.  8.  Bur'1. 

Amv  d.  Kichard  &  Amy  Cougill.    Feb  14.  Bapt. 

Marv  d.  Thomas  &  Ailee  Woombell.    Feb  14.  Bapt. 

Mary  d  Wm     Sarah  Steuenson.    Mar.  19.  Bapt. 


14 


WELLOW,  CO.  NOTTS.,  PARISH  REGISTER. 


1749. 

William  Hind  &  Elisabeth  Blyton  both  of  this  parish.    Apr.  11  .  Mard. 

Thomas  s.  George  &  Sarah  Hurst.    Apr.  11.  Bapt. 

James  Renolds  of  Rufford.    Apr.  25.  Burd. 

Joseph  s.  Joseph  ic  Mary  Batty.    May  7.  Eapt. 

Sarah  d.  John  &  ELiz.  Ward.  'May  28.  Rapt. 

John  s.  Samuel  &  Ann  Turner.    July'OO.  Bapt. 

Johns.  Daniel  &  Mary  Bradly.    Aug.  13.  Bapt. 

Martha  w.  Ed.  Slack  of  Mansfield.    Sept.  5.  Bur'1. 

Ann  d.  Tho.  &  Eliz.  Denis.    Sept.  17.  Rapt. 

George  s.  George  &  Eliz.  Ward.    Sept.  17.  Bapt. 

Barbara  d.  Tho,  &  Alice  Wombel.    Sept.  20.  Burd. 

Thomas  s.  Robert  &  Mary  Wombel.    Oct.  1.  Rapt. 

Walter  s,  Wm  Law.    Nov.  28.  Bur'1. 

Mary  d.  James  &  Jane  Hind.    Dec.  17.  Bapt. 

Wm  Fairbanks.    Dec.  31.  Burd. 

Edmund  s.  W™  &  Eliz.  Hind.    Feb.  4.    Bapt.    Burd.  Mar.  11. 

1750. 

James  s.  William  &  Elizabeth  Woombel.    Apr.  13.  Bapt. 

Ann  d.  John  >S:  Mary  Whiteworth.    Apr.  13.  Bapt. 

Mary  \v.  Caleb  Townsend.    Apr.  13.  Bur'1. 

Thadosha  Perk  in.    Apr.  16.  Burd. 

Joseph  Handley.    Apr.  24.  Bur'1. 

Francis  s.  Georg  &  Mary  Fox.    Apr.  21.  Papt. 

John  s.  Luke  &  Dorithy  Teather.    May  6.  Bapt. 

Josej)h  s.  Joseph  &  Mary  Batty.    May  23.  Bur'1. 

Wnl  Raworth  &  Catrine  Pailthorp  both  of  this  parish.    June  19  Mard. 

William  s.  Jaruis  &  Ann  Bacon.    July  20.  Bapt. 

Mary  d.  Tho.  &  Mary  Wells.    July  29.  Bapt. 

Susanna  vv.  Tho.  BoLsouer.    Aug.  23.  Burcl. 

John  s.  John  &  Ann  Allin.    Oct.  9.    Bapt.  &  Burd  Oct.  12 

Aim  w.  John  Allin.    Oct.  12.  Burd. 

Isaac  s.  Wm  &  Mary  Marshall.    Oct.  21.  Rapt. 

Rebecca  Turner.    Nov.  19.  Burd. 

Ann  w.  Mark  Whiteworth.    Jan.  5.  Rurd. 

Tho.  Ward.    Jan.  7-  Rurd. 

Jane  d.  James  &  Jane  Rind.    Jan.  20.  Bapt. 

Elizabeth  \v.  Rob.  Smith.    Feb.  16.  Burd. 

Isabel  d.  Samuel  &  Ann  Turner.    Feb.  17.  Bapt. 

Ann  d.  Adam  &  Margrit  Retinoids.    Feb.  17.  Rapt. 

W™Wombell.    Mar.  13.  Burd. 

1751. 

Wm  Stevenson.    Apr.  S.  Burd. 

Mis*"  Elizabeth  Challand.    Apr.  17.  Bur*. 

Ann  d.  George  8c  Sarah  Hurst,    Apr,  21.  Bapt. 

Thomas  s.  Robert  &  Mary  Woombell.    May  4,  Bur1. 

Robert  Ingham.    Mav  16.  Burd, 

Mary  d.  W»  &  Elz.  Hind.    June  23.  Bapt. 

Cristefor  s.  Jonathan  .V  Ann  Clark.    July  7.  Bapt. 

Jonathan  s.  George  &  Mary  Fox.    July  21.  Bapt. 

Joseph  s.  John  &  Eliz.  Ward.    July  23.  Bapt. 

Tho-  Scote.    Aug.  7».  Burd. 

Aim  d.  Wra  &  Catrine  Raworth.    Aug.  11.  Bapt. 
Ann  d.  Tho.  &  Ann  Bomtord.    Sept.  8.  Bapt. 
James  s,  Wnl  &  Ann  Turner.    Sept,  19.  Burd. 
Barbara  d.  W"<  &  Ann  Wombel.    Oct.  13.  Bapt. 
Ann  d.  Chads  &  Mary  Cogill.    Nov.  21.  Bapt. 
Frances  d.  Sara  Steuenson.    Dec.  S.  Bapt, 

1752, 

Tho.  Bolsouer  &  Mary  Torr  both  of  this  parish.    Jan.  1 1.  Mar1. 


WELLOW,  CO.  NOTTS. ,  PARISH  REGISTER. 


Joseph  s.  Rich.  &  Amc  Cngill.    Jan.  20.  Bapt. 

Rich,  s.  James  &  Jane  Hind.    Mar.  22.  Bapt. 

Thomas  s.  Rob.  &  Mary  Woomhel.    Mar.  27.  Bapt. 

Eliz.  d.  John  &  Elz.  Townsend  of  Norwell.    Mar.  29.  Bapt. 

Mary  d.  Tho.  &  Ann  Fairbanks.    May  31.  Bapt. 

Jams  Hind.    June  15.  Rurd. 

William  s.  W™  &  Alice  Blyton.    June  2} .  Bapt. 

Francis  s.  Mark  Whiteworth.    June  29.  Bur'1. 

George  s.  Jaruish  &  Ann  Bacon.    July  19.  Bapt. 

Elz.  d.  \Vm  &  Elz.  Hind.    Aug.  30.  Bur1. 

W™  s.  George  &  Mary  Fox.    Oct.  25.  Burd. 

Ann  d,  W»»  &  Hanna  Barlow.    Oct.  27.  Bur'1. 

Marriages  1705. 

Bennet  Barber  &  Mary  Bacon.    Feb.  4. 
Thomas  Parkinson  &  Mary  Bilialcl.    Feb.  4. 

Marriages  1708. 
Thomas  Belome  &  Mary  Parkinson.    Dec.  21. 
William  Wombill  &  Mary  Charlton.    Mar.  3.  170}. 

Marriage*  1709. 

Robert  Smith  of  Conton1  &  Elizabeth  Ahnp  (?)  of  Roufford.  June  13. 
George  Hooll  &  Elizabeth  Smith.    Nov.  14. 

Marriage  1711. 

William  Gilbert  &  Mary  Knight.    Mar.  25. 

Marriages  1712. 

William  Clarke  k  Elizabeth  Womble.    Apr.  S. 
James  Rcnards  &  Frances  llect.    Sept.  9. 
Richard  Beet  &  Sara  Riser.    Dee.  8. 

Marriage  1714. 
William  Clarke  &  Ruth  Baccon.    Dec.  2. 

1752. 

Rich.  s.  W™  &  Ann  ToWnraw.    Nov.  1.  Bur1. 
W"-  s.  Luke  &  Dorithy  Teather.    Dec.  10.  Bapt. 

1753. 

Rob.  Raworth.    Jan.  2.  Bur1. 

James  s.  \Vm  oc  Ann  Turner.    Jan.  1 1.  Bapt. 

Francis  Barlow.    Jan.  15.  Bur*1. 

Wm  s.  \Vm  Leuerton.    Jan  IS.  Burd. 

James  s.  W1U  Turner.    Jan.  24,  Burd. 

Mary  cl.  Tho.  &  Ann  Bomford.    Feb.  25.  Bapt. 

Tho.  s.  Tho.  &  Mary  Bolsouer.    Mar.  IS.  Bapt. 

Rich.  s.  \Y»>  &  Mary  Marshal.    Apr.  8.  Bapt. 

John  s.  Tho.  &  Mary  Wells.    Apr.  15.  I'apt. 

Elz.  d.  John  &  Hanna  Gilbert.    May  5.  Burd. 

Joseph  s.  Rich  &  Ame  Co-ill .    May  2G.  Bur'1. 

Ann  d-  Sam  \  Alice  Lawrence.    May  20.  Bapt. 

Caleb  Townsend.    July  10.  Bur'1. 

James  s.  \Vm  &  Elz.  Hind.    July  15.  Bapt. 

\V«>  s.  George  &  Sarah  Hurst.    Aug.  5.  Bapt. 

Eliz.  d.  Rob.  &  Dorithy  Smith.    Aug.  19.  Bapt. 

James  s.  James  &  Jane  Hind.    Bapt.  Sept.  9.    Bur'1  Oct.  19. 

1754. 

Mary  d.  Georg  &  Mary  Fox.    Jan,  20.  Bapt. 


1  i.e ,  Cauntou. 


16 


WELLOW,  CO.  NOTTS.,  PARISH  REGISTER. 


Mary  Cougill,  widow.    Mar,  2.  Bur<1. 

Tho.  s.  Rich,  k  Jane  Warner.    Mar.  2.  Bapt. 

Ame  d.  John  &  Mary  NVhiteworth.    Mar.  3.  Bapt 

Wm  s.  George  &  Sarah  Hurst.    Apr.  1.  Bur'1. 

Mary  w  Ed.  Blyton.    May  15.  Bur'1, 

Mary  d.  Tho.  &  Sarah  Woombel.    Mar.  19.  Bapt. 

Sarah  d.  Chads  &  Mary  Cogill.    June  2.  Bapt. 

Ann  d.  James  &.Jane  Hind.  "Oct.  11.  Bapt. 

Mary  d.  John  &  Catrine  Webster.    Oct.  20.  Bapt. 

Mary  d.  Jarvice  &  Ann  Bacon.    Dec.  8.  Bapt. 

1755. 

Mary  d.  Tho.  &  An  Bomford.    Jan.  5.  Bapt. 
Wm.  s.  Wm.  &  Elz,  Hind.    Jan.  12.  Bapt, 
Elz.  Rogers,  widdow.    Feb.  12.  Bur'1. 
Joseph  s.  George  &  Mary  Fox.    Mar.  28.  Bapt. 

Edward  s.  Rob.  &  Dorithy  Smith  &  Robert  s.  Jonathan  k  Ann  Clark.    Mav  4. 
Bapt. 

Mary  d.  Rich,  &  Ame  Cougill,    Mav  11.  Bapt. 
Robert  s.  Wm  &  Mary  Marshall.    Mav  25,  Bapt. 
Wm  Roas.    Dec.  22.  Bur'1. 

1756. 

James  s.  Tho.  &  Ann  Flower.    Jan,  30.  Bur'1. 
Wm  s.  George  &  Sarah  Hurst.    Mar.  7.  Bapt. 
Tho.  s,  Thomas  &  Ann  Bomford.    May  0.  Bapt. 
James  &  Catherine  children  James  &  jane  Hind.    Mav  16.  Bapt. 
Richard  s.  Rich.  &  Jane  Warner  &  Alice  d.  Tho,  &  Sarah  Wombell.     Mav  2?. 
Bapt. 

Cathrine  d,  James  &  Jane  Hind.    Mav  31.  Eur'1. 
Wm  s.  Tho.  &  Mary  Wells.    June  27.  Bapt. 
Grace  d.  Tho.  &  Ann  Fairbanks.    July  25.  Bapt. 
Wm  s,  Wm  &  Ann  Woodhous.    Aug.  8.  Bant. 
Wni  Blyton.    Aug.  22.  bur'1. 
John  s.  John  &  Martha  Jepson.1    Sept.  2G,  Bapt. 
John  s.  Rich.  &  Ame  Cougill.    Nov.  2.  Bur'1. 
Rebecaha  d,  Wm.-  &  Mary  Marshall.    Nov.  2.  Bapt. 
Georg  Collis.    Nov.  18.  Burd. 
John  Gilbert.    Nov,  26.  Bur"1. 

1770  (sic.) 

Will™  s.  Will™  &  Jane  Teather.    Oct   20.    Bapt  3 

1757. 

Elizabeth  w.  George  Houlte  of  Rufeforde.    July  22.  BurA 
Eliz.  d.  Whilliam  &  Eliz.  Hinde.    July  22.  Bapt. 
Ann  w.  Whilliam  Townderrow.    Aug,  5.  Bur'1. 
Mary  w.  Franses  Bacon.    Sept.  29.  Bur'1. 

John  &  Joseph  children  Richard  &  Ame  Cougill.    Dec.  18.  Bapt. 

1758. 

Edward  s.  James  &  Jane  Hinde.    Jan.  15.  Bapt. 
Samewell  s.  John  &  Mary  Whiteworth.    Feb.  17.  Bapt. 
Eliz.  d.  John  Sc  Cattern  Whebster,    Mar.  26.  Bapt. 
Hanner  d.  Ann  &  Thomis  Bumford.    June  4.  Bapt. 
llobbort  s.  George  &  Mary  Fox.    June  11.  Bapt. 
Joseph  &  Mary  children  George  &  Mary  Fox.    June  14.  Bur(l. 
George  s.  Whillam  &  Ann  Woombel  1.    June  IS.  Bapt. 
Elizabth  d.  Joseph  &  Mary  t'attey.    Aug.  2.  Rapt. 
Robbort  s.  Robbort  &  Doaroty  Smith.    Oct.  15.  Bapt, 

1  This  name  was  omitted  and  is  written  above  in  different  ink. 

2  Altered  from  "  Tho." 

3  Cf.  Baptisms  1770. 


WELLOW,  CO.  NOTTS. ,  PARISH  REGISTER. 


17 


EHzebeth  cl.  Richard  1'  Jane  Warner.    Oct.  10.  Bapt. 
Jane  Pugmore  uf  Walsebe.    Oct.  17.  Bur'1. 
Charles  s.  Richard  &  Ame  Cougill,    Nov.  22,  Burd. 
Whillam  s.  Whillam  &  Al.se  Blyton,    Nov.  2  1.  Burd 
Fransis  d.  Whillam  &  Sarah  Steuenson.    Dec.  10.  Burd. 

1759. 

Alse  d.  Tho.  &  Ann  Fairbanks.    Jan-  21.  Bapt. 
Mary  w.  Wm  Nuom  (sic).    Jan.  (sic)  3.  Burd. 
Wm  Bare.    Jan.  (sic).  Burd. 
Edman  s.  Jaruis  &  Ann  Backon,    Feb.  11.  Bapt. 
John  s.  George  Hoult  of  Boot  on.    Mar,  3.  Burd. 
W»Rawoath,    Apr.  23.  Burd 

Joseph  &  Cattiron  children  James  &  Jane  Hind.    Apr.  23.  Bapt, 

Franses  s.  Wm  &  Elizabeth  Dobe.    June  3.  Bapt, 

Susna  w.  W1"  Boothe.    June  8.  Bur'1. 

Ann  \v.  Wm  Turner.    June  28.  Burd. 

James  s.  John  &  Elizab^  Ward.    July  1.'.  Bapt. 

Elizabeth  d.  Thomas  &  Elizabeth  Cartridge.    Sept.  9.  Bapt. 

John  s.  W»»  &  Elizabti'  Hinde.    Oct.  7.  Bapt. 

Thomas  s.  Ann  Allcock.    Xov.lt).  P»urd. 

Jane  d.  John  &  Jane  Havre.    Nov.  29.  Bapt. 

Alse  d.  Thomas  &  Sara  Wombell.    Dec.  22.  Burd. 

17^0. 

Thomas  s.  Whillam  &  Ann  Woodhouse.    Jan.  12.  Rapt. 
Charles  s.  Whillam  &  Marv  Marshell.    Jan.  13.  Bapt. 
Thomas  Bumford.    Jan.  is.  Burd. 
Thomas  s.  Thomas  &  Manner  Days.    Jan.  30.  Bur'1. 
Elizabeth  Jonsou.    Feb.  9.  Burd. 

Thomas  s.  Sarah  &  Thomas  Woombell.    )f.u'.  21.  Bapt, 
Jane  Giniuer  of  RufFord.    Apr.  2S.  Bur'1. 
Catirori  d.  Jane  &  James  Hinde.    May  7.  Bur'1. 
Mary  Dleg  (?)  of  Ruffoi'd.    May  23.  Bur"1. 
George  s.  Ann  Bumford.    June  1">.  Bapt. 
Wm  s.  W"  &  Ann  Woombell.    July  13.  Bapt, 
James  s.  George  &  Many  Focks.    July  13.  Bapt. 
W™  s.  Jane  &  Richard  Warner.    Oct/l9.  Bapt. 
Ann  d.  John  &  Jane  Turner.    Nov.  4.  Bapt. 

17131. 

Wm.  s.  Wm.  &  Elizabth  Morton.    Jan.  4.  Bapt. 
Edman  s;  Charles  &  Mary  Cougill.    Jan.  10.  Bapt. 
George  s.  John  k  Catiron  Webster.    Jan.  18.  Bapt, 
John  s.  John  &  Jane  Havre.    Feb.  14.  Bapt. 
George  s.  John  k  Cat  Iran  Webster.    Feb.  1.").  Bur*1. 
Ann  d.  Ann  &  Jaruis  Baekn.    May  3.  Bapt. 
Wm.  Leverton  of  Rufford.    May  7.  Burd. 
George  s.  Ann  Bumford.    June  21.  Burd. 
George  s.  Ann  Ftherstone  of  Warsope.    July  19.  Bapt. 
George  s.  John  k  Rebacakow  Palmer.    July  26.  Bapt. 
John  s.  Elizabth  &  Whillam  [ngham.    Aug.  9.  Bapt. 
Alse  d.  Elizabth  &  Jams  Woombell.    Aug.  10.  Bapt. 
Wm.  s.  Marry  &  Thomes  Whelk.    Sept.  3.  Bur*1. 
Thomas  s.  Rabaekow  k  Joseph  Bartram.    Sept.  ."».  Bur*1. 
John  s.  Tliomas  &  Marry  Whelk    Sept.  10.  Burd 
Sara  d.  Ann  &  Thomas  Kairebankes.    Sept  10.  Bapt. 
Elizabeth  d  Catiron  &  John  Weebster.    Oct.  S.  Bui"1. 
James  s.  Elizabeth  Wheston.    Oct.  11.  Bapt. 
John  s.  John  &  Jane  Havre.    Dec.  31.  Burd. 
Ann  d.  Wm.  &  Susana  Tomsen.    Dec.  31.  Bur<l. 

1702. 

Elizabeth  d.  John  ,*v  Cattiron  Whehstor.    Jan.  3.  Bapt. 


IS  WELLOW,  CO.  XOTTs. ,  PARISH  REGISTER. 

Wm  s.  Mathe  Ba>l>er.    Jan.  ">.  Bapl,1 

Volontine  s.  Thomas  &  Mary  Wharde,    Jan,  7.  Burd. 

Ann  Ratlif  of  Ruft'ord.    Jau.  21.  Bur'1. 

Thomas  s.  John  &  Elizabeth  Whard.    Feb.  7.  Bapfc. 

Elizabth  d.  Whillam     Ann  Woombell.    Fob.  14,  Bapt. 

John  s.  Thomas  &  Elizabth  Cartlidge.    Feb.  23.  Bapt. 

ElizaHh  <1.  Thomas  &  Marr  Wlielk    Apr.  11.    Bapt  . 

Mary  d.  Wm.  &  Ann  Woodhouse.    Apr.  IS.  Bapt, 

May  2.    Frarisis  Ann'-1 

Jul  v- A  una  Jane  Daughter 

of  Wm.  &  Ann  Peek  was 

Bapt  zed  A  fay  ye  2.- 

Susana  d.  Susana  &  Win.  Tomson.    July  25.  Bapt. 
Hanna  Fox.    Jul\  26.  Bur'1. 

Charles  s.  Anne  &  Richard  Cougell.    June  (sic)  27.  Bapt. 
John  s.  John  &  Jane  Havre.    July  13.  Bur*1. 
Georg  s.  Georg  Tayler.    July  27>.  Bapt. 
Wm.  8.  Joseph  k  Maty  Batte.    Aug.  10.  Bur'1. 
S.imeuell  s.  Win.  «Jc  Mary  Turner.    Aug.  29.  Bant. 
Whillam  s.  Chalcs  &  Marv  Cougell.    Oct.  17.  Bur'1. 
Steven  s.  Whillam  &  Elizabth  Wood.    Oct.  19.  Bapt, 
Mathew  s.  Richard  &  Jane  Winner.    Nov.  14.  Bapt. 
Mary  w.  Whillam  Booth.    Dee.  17.  Bui"1. 

1763. 

Carteu  Barber.    Jan.  2.  Bur'1. 

Elizabth  d.  Elizabth  &  James  Woombell.    Jan.  2.  Bapt. 
Eliz.  d.  George  &  Mary  Pursglove.    Mar.  13.  Bapt. 
Elizabth  d.  Mary  &  George  Pursglove.    Mar.  20.  Bur(l. 
Elizabth  d.  Janus  &  Ann  Barken.    Apr.  1.  Bapt. 
Danall  s.  Elm  &  Danall  Woolhouse.    Apr.  5.  Bapt. 
Mary  d.  Rebackow  &  Joseph  Oartroam.    Apr.  6.  Bapt. 
Whillam  Tomson.    Apr.  24.  Burrt. 
Mary  Loroans.    June  2.~>.  Bur1. 
Wm.  Marshell.    June  28.  Bur'1. 
Mary  d.  Elizabth  k  Wm.  FTerioad.    July  3.  Bapt. 
Elizabth  d.  John  &  Ann  Stronge.    July  11.  Bapt. 
George  s.  Whillam  &  Jane  Tether.    July  17.  Bapt. 
W»>  s.  Whillam  &  Mary  Day.    Sept.  7-'  Bapt. 
Richard  Markeham.    Oct.  f.  Bur'1. 

Elizabth  d.  Richard  k  Elizabth  Markeham.    Oct.  30.  Bapt. 

Wm.  .s.  John  &  Mary  Turner.    Nov.  (3.  Bapt. 

Hanncr  \y.  John  Steanes  ot'  Egmanton.    Deo.  17.  Bura. 

1764. 

Wm  s.  George  &  Mary  Boothe,    Jan.  1.  Bapt. 
Richard  s.  Mathew  &  Ann  ITinde.    Jan.  22.  Bapt. 
Ann  d.  George  <fc  Mary  Purseglove.    Jan.  29.  Bapt. 
Sara  d.  Thomas  k  Elizabth  Cartterlidge.    Mar.  11.  Rapt. 
John  s,  Thomas  &  Mary  Whells.    Apr.  8.  Bapt. 
Barberawd.  Whillam  &  Ann  Woombell.    Mav  1".  Bapt. 
Whillam  s.  Whillam  &  Marv  Turner.    Mav  20.  Bapt. 
Elizabth  Wharde.    July  12.  Bur'1. 
Mary  d.  Wm  k  Elizabth  Wood.    Sept.  23.  Bapt. 
Elizabth  d.  Wm  &  Elizabth  Hoot-on,    Sept.  2:).  Bapt. 
John  s.  John  k  Ann  Clarke.    Oct.  1"..  Bapt. 
Ann  \v.  Jonnathan  Clarke.    Oct.  15.  Bur(l. 
Etherd  Booth.    Nov.  lti.  Bur'1, 

Charles  s.  Samewell  k  ...  .  Turner.    Oct.  (sir,)  3.  Bant. 
Wm  s.  Wm  v\  Ann  Beck.    Nov.  4.    {sie)  Bapt. 


1  Eutorod  k  erased  first  with  addition  of  -;  Eliz;\beth  &  Mathe/'  etc 
-  Sic    See  Mai-,  in  1  7S0. 


WELLOW,  CO.  NOTTS. ,  PARISH  REGISTER 


Elizabth  d.  Thomas  &  Ann  Fearbanks.    Dec.  20.  Bapt. 

Marthow  &  Mary  childeren  James  &  El iz.  Woombell.    Dec.  26.  Lap 

1765. 

John  s.  Richard  &  Jane  Wharner.    Jan,  18.  Bapt. 

Ann  w.  Richard  Warner.    Jan.  18.  Ilur1. 

James  Woidin,  Bastcrd.    Jan.  27.-  Bapt. 

Jaruis  Voloantine  s.  Jaruis  &  Ann  Baokon.    Mar.  10.  Bapt. 

Thomas  s.  Danial  &  Ellin  Woolhowse.    Mar.  10.  Bapt. 

Ann  d.  Catiron  <i-  John  Weebster.    Mar.  26.  Bapt. 

Ali.se  w.  Thomas  Woombell,    May  27.  Burd. 

Hanner  d.  John  &  Marry  Bret.    July  1-1.  Bapt. 

Tommas  s.  Jane  &  Whillam  Tether.    Oct.  22.  Bapt. 

Mary  d.  Elizabth  &  Edniun  Blyton.    Nov.  I!.  Bapt. 

Mary  Wharde.    Nov.  18.  Bur1. 

Sara  w.  George  [Hurst].    Dec.  .  .  Burd. 

1766. 

Thomas  Smith.  Jan.  17.  Burd. 
John  Whebster.    Jan.  23.  Burd. 

Whillam  s.  John  &  Reb.  .  .  .  Palmer.    Jan.  26.  Bapt. 
Joseph  Pounder.    Feb.  9.  Burd. 
Samewell  Pearse  of  Rufford.    Feb.  16.  Burd. 
Edman  Blyton.    Feb.  13.  Bur'1. 

Joseph  s.  Joseph  k  Rebacko  Oartroam.    Mar.  1.  Bapt. 

John  Drvse,    Mar.  31.  Bur'1. 

Mary  Peatfield.    Feb.  20.  Burd. 

Whillam  s.  John  &  Eiiz.  Warde.    Apr  2.  Bapt. 

Mary  d.  Whillam  &  Mary  Turner.    Apr.  20.  Bapt. 

John  s.  John  &  Ann  Gads.    Apr.  20.  Bapt-. 

Richard  s.  Whillam  &  Eliz.  Hinde.    Apr.  20.  Bapt. 

Sara  &  Martha  children  Whillam  &  Elizabeth  Herred.    .Apr.  30.  Ba 

Sara  d.  Whillam  &  Elizabth  Herrod.    May  1.  Bur'1. 

Susanna  d.  George  k  Mary  Booth.    May  8.  Bapt. 

Elizabth  d.  Whillam  &  Elizabth  Herrod.    May  11.  Burd. 

Thomas  s.  George  &  Sara  Hurst.    May  IS.  Burd. 

Ann  d.  John  &  Ann  Wharde     June  22.  Bapt. 

Ann  d.  Wm  &  Ann  Woombell.    June  29.  Bapt. 

Sara  d.  Samewell  k  Ann  Turner  of  Rufford.    July  15.  Bur'1. 

Ann  d.  Thomas  k  Elizabth  Cartlidge  of  Rufford.    July  27.  Bapt. 

George  s.  James  &  Elizabth  Marshell.    Aug.  7.  Bapt. 

Ann  d.  Wm  &  Ann  Woodhouse.    Aug.  14.  Bapt. 

John  s.  Whillam  Webster.    Sept.  4.  Burd. 

Samewal  s.  John  k  Ann  Clarke.    .Sept  7.  Bapt. 

Richard  Warner.    Sept.  21.  Burd. 

Ann  Webster.    Oct.  Id.  Bur**. 

Richard  s.  Richard  &  Ammev  Cougill.    Oct.  17.  Burd. 
Mary  d.  Whillam  k  Elizab.  Hooton.    Nov.  2.  Bapt. 
W"'  s.  John  &  Elizabth  Wharde,    Nov,  IS.  Bur'1. 
Sara  w.  Thomas  Woom[bellj.    Nov.  20.  Burd. 
Ann  d.  Mathe  &  Ann  Hind.    Nov.  20.  Bapt. 
Doroathy  Gilbert.    Dec.  30.  Burd. 

1767. 

James  s.  James  &  Eliz.  Woombel.    Feb.  22.  Bapt. 
James  s.  Richard  Bret.    June  6.  Burd. 
Wm  s.  Elizabth  k  John  Whard.    Aug.  30.  Bapt. 
John  Tin  ner.    Oct.  ;">.  Burd. 

Aimed.  Whillam  &  Elizabth  Herod.    Nov.  15.  Bapt. 
Ann  d.  Whillam  k  Jane  Tether.    Dec.  15.  Bapt. 
Marther  d.  James  &  Elizabth  Woombell.    Dee.  27.    Bui  '1. 
Mary  d.  James  &.  Mary  Holland  of  Olertou.    Dec.  29.  Bur1. 

17CS. 

Whillam  s.  John  &  Elizabth  Whurd.    Jan.  5.  Bui'1. 


20  WELLOW,  CO.  NOTTS. ,  PARISH  REGISTER. 

Mary  d,  James  &  Elizabth  Woombell.    Jan,  6.  Burd. 
John  s.  John  <fc  Sara  Woombell.    I'd".  Bapt. 
Mary  cl.  John  &  Rebackow  Palmer.    Mar.  20.  Bapt. 
Sara  d.  Samewell  k  Ann  Turner.    Apr.  1.0.  Bapt. 

John  Walker  after  renouncing  the  professions  of  the  Baptists  was  Christcn'd  on  the 

15  th  of  May. 
Joshua  s.  John  Ward.    July  %A:  Bapt. 
John  Cocker,  a  Stranger,    Oct.  9.  Bur'1. 
Mary  d.  Will1"  &  Ann  Woonibill.    Dec  18.  Bapt. 

1769. 


Will™  s.  Thos  &  Elizth  Cartelidge.    Jan.  20.  Bapt. 
Ann  Shipton,  Widow.    Jan.  30.  Bur'1. 

Eliztb  w.  Philip  Featherstone.    Feb.  27.    Bui4.  f 
James  Allen,  base  born.    Mar.  5.  Bapt. 
Geo.  ?.  Geo.  &  Mary  Fox.    Mar.  6.  Burd. 
Jas  s.  Matt.  &  Ami  Hind.    May  23.  Bapt. 
Ann  d.  Rich'1  &  Ann  Chapman.    Mav  23,  Bapt. 
Ja5  s.  Jas  &  Elizth  Woonibill.    June  25.  Bapt- 
Willm  s.  J n°  &  Ann  Gadsby.    July  9,  Bapt. 
Mary  w.  Thos  W oodhouse,  Boughton.    July  10.  Bur'1. 
John  "Whit worth.    Oct.  23.  Burd. 
Will™  s.  Will111  &  Jane  Tether.    Oct.  29.  Bapt. 
Ann  d.  Jn°  k  Sarah  Woonibill.    Nov.  5,  Bapt. 
Will"1  s.  Will1"  &  Jane  Tether.    Nov.  8.  Bui4. 
Jonn  s.  John  k  Ann  Clark.    Nov.  8.    Bapt.  . 
Rebecca  d.  Jn°  k  Ann  Clark.    Nov.  9.  Bur'1. 
Joshua  s,  Jn°  &  Ann  Ward.    Nov.  22.  Burd. 
EIizth  d.  Sand  k  Ann  Turner.    Dec.  1.  Bapt. 
Jn°  Raylton.    Dec.  1.  Bur'1. 
Eliz.  \v.  Rob1  Grime,  Boughton.    Dec  19.  Burd. 

1770. 

A  Stranger.    Feb.  10.  Burd. 
Esther  vv.  Jn°  Haslam.    Mar,  13.  Burd. 
Ellen  d.  Geo,  &  Mary  Bound.    May  20.  Bapt. 
Ja«  s.  Geo.  &  Eliz"'  Hurst.    July  1.  Bapt, 
Eliz«>  d.  Jas  k  Elizth  Marshall,    July  13,  Bapt. 
Elizth  w.  Jn°  Harrison.    Julv  15,  Bur'1. 
Jn°  Gray.    July  21.    Bur'1. " 
Mary  d.  Geo.  &  Mary  Booth.    Sept.  30.  Bapt. 
Jn°  s.  Ju°  &  Ann  Ward.    Sept.  30.  Bapt. 
Elizth  d.  Ann  Barlow,  base  burn.    Sept.  30.  Bapt. 
Will™  3.  W»>  &  Jane  Tether.    Oct,  21.  Bapt. 
Mary  w-  Jn°  Maxfield.    Nov.  5.  Burd. 
Jas  s.  Geo.  Hurst.    Nov.  7.  Burd. 
Eliz.  d.  Geo.  Purslove.    Nov.  15.  Burd. 
Ann  d.  Jn°  Ward.    Nov.  25.  Bur'1. 
Mark  Whitworth,    Dec.  5.  Bur'1. 

Thos  s.  Thos  &  Mary  Woodhouse,  Bougliton.    Dec.  20,  Burd. 
Alice  Germain,  Boughton.    Dec,  25.  Burd. 

1771. 

Frs  s.  Tho8  &  Mary  Woodhouse.    Jan  .  4.  Bur4. 
James  s.  Thos  <fc  Eliz.  Cartelidge.    Feb.  13.  Bapt. 
John  Vessey  of  Ruiford.    Mar.  2.  Bur1. 
Tho"  Woonibill,  Aged,    Mar.  13.  Bur'1. 
George  s.  Geo.  k  Elizth  Tipping.    Mar.  17.  Bapt. 
Elizth  d.  Jn°  k  Sarah  Woolhouse.    Mar.  17.  Bapt. 
Geo.  s.  Geo.  Purslove.    Mar.  29.  Bapt. 
Jn°  s.  Will"1  k  Ann  Woonibill.    Mar.  29.  Bapt, 
Jn°  Gregoray.    Apr.  7.  Bur1. 
Jn°  s.  John  &  ElizUl  Wells.    May  5.  Bapt. 


WELLOW,  CO.  NOTTS.,  PARISH  REGISTER. 


21 


Hugh  Mountain.    May  0.  Bur'1. 

Ann  cl.  Thos  &■  Ann  Lindley,  a  stranger.    June  25.  Bapt. 

Jane  d.  John  i:  Jane  Eyre.    July  25.  Bur**. 

Geo.  s.  Sam-  <i-  Elizth  Sniit.li.    July  28.  Bapt. 

Elizth  d.  Mattw  &  Ann  Hiude.    Sept.  15.  Bapt. 

Will1"  s.  Elizth  Allen  base  bom.    #ept.  15-  Bapt. 

Will"1  s.  James  &  Elizth  Woombill.    Oct.  13.  Bapt. 

Elizth  d.  Jn°  &  Mary  Sympson.    Oct.  13.  Bapt. 

John  s.  John  &  Ann  Ward.    Oct.  It).  Bur*1. 

Hannah  d.  Sain1  &  Elizth  Lee  of  Boughton.    Oct.  20.  Bapt. 

Mary  d.  Geo.  ..V'  Mary  Booth.    Oct.  21,  Bur1. 

Will1"  s.  Joseph     Mary  Powell.    Nov.  3.  Bapt. 

James  s.  Matthw  &  Isabella  Marshall.    Nov.  3.  Bapt. 

Mary  d.  Joseph  &  Eliz.  Ward.    Nov.  5.  Bapt. 

John  s.  John  &  Ann  Hurst.    Dec.  29.  Bapt. 

1772, 

Thos  s.  John  &  Sarah  Woombill.    Jan.  26.  Bapt. 

Jn°  Botts  s.  James  &  Ann  Savage.    Mar.  8.  Bapt. 

John  s,  Edmd  &  Elizth  Cougall.    Mar.  9.  Bapt. 

Jn°  Maxfield.  Aged.    Apr-  23.  Bur'1. 

Mary  Ingham,  Aged.    May  5.  Bur41. 

Joseph  Webster.  Aged.    Mav  S.  Burd. 

Matt"'  s.  Ceo.  &  Elizth  Hurst.    .May  24.  Bapt. 

Jn°  s.  \Villm  &  Aim  Woombill.    June  21.  Burd. 

Mary  w.  Charles  Cougall.    July  19.  Burd. 

Elizlh  d.  James  k  Ann  Cooke.    July  2(5.  Bapt. 

Temperance  (1.  Jolm  &  Mary  Brett.    July  26.  Bapt. 

Mary  d.  Jas  &  Elizth  Marshall  of  Boughton.    July  26.  Bapt- 

Jn°  s.  Thos.  k  Hannah  Bring.    Aug.  22.  Burd. 

Bob1  s.  Sam'  k  Ann  Turner.    Sept.  27.  Bapt. 

Elizth  d.  Will"1  &  Sarah  Kemp.    Dec.  6.  Bapt. 

1773. 

Thos  s.  William  &  Jane  Tether.    July  11.  Burd. 
Sarah  d.  George  k  Elizlh  Eagg.    July  25.  Bapt. 
Ami  d.  Geo.  &  Mary  Booth.    Aug.  S.  Bapt. 
Will111  s.  Joseph  k  Mary  Powell.    Oct.  3.  Bapt. 
Ann  d.  Isaac  &  Ann  Marshall.    Oct.  17.  Bapt. 
Aim  w.  Richd  Hind,    Oct.  18.  Burd. 
Sarah  d.  Matthew  &  Ann  Hind.    Dec.  10.  Bapt. 
Geo.  s.  Thos  &  Elizth  Cartelidge.    Dec  26.  Bapt. 

X.B.  I'm  afraid  some  Baptisms  thro'  an  uncommon  Occurrence  have  been 
omitted  ;  but  were  duly  deliver  d  in  (notwithstanding)  at  the  Visitation 
to  the  Court  at  York, 

Marmke  Callis,  Curate. 
1774. 

Mary  w.  Job  Surgev  of  Boughton.    Feb.  6.  Burd. 

Tho*  s.  Thos  k  Hannah  Dring.    Feb.  7.  Bui^. 

Charles  a.  William  &  Mary  Turner.    Feb.  20.  Bapt. 

Sarah  d.  Jn°  k  Sarah  Woombill.    Mar.  20.  Bapt. 

Euiila  alias  Millicent  d.  Willm  k  Elizth  Herold.    May  15.  Bapt. 

Hannah  w.  Will1"  Barlow  of  Boughton.    Mar.  15.  Bur<1. 

James  s.  James  &  Elizth  Marshall.    June  15.  Bapt. 

ElizlL  d.  Ju°  k  liebecca  Palmer.    July  3.  Bapt. 

Ann  d.  Sam1  k  Elizth  Smith.    July  3.  Bapt. 

Hannah  w.  John  Gilbert.    Aug.  16.  B«rd. 

John  s.  John  &  Alice  Allwood.    Sept.  4.  Bapt. 

Thos  Wooclhouse,  sen1',  of  Boughton.    Sept.  21.  Bur4. 

Ann  d.  Will1"  k  Mary  Bacon.    Sept,  26.  Bapt. 

Ann  d.  Ju°  &  Ann  Clarke.    Sept.  26,  Bur*1. 


22  WELLOW,  CO.  NOTTS.,  PARISH  JSEGlSTEl 

Eliss*1'  d.  Joseph  &  EliztIj  Ward.    Scut.  26.  Bapt. 
Henry  s.  Sam'  &  .Sarah  Johnson,  Baker.    Dec.  :j.  Bapt, 


Ann  d.  Jn°  &  Sarah  Wuolhuu.se,  Feb.  2S.  Bapt. 
Jane  d.  Will'"  >5c  Jane  Teathcr.    Jan.  23.  Bapt. 

177.-. 

Rebecca  d.  Isciac  &  Elizth  Jackson  of  [luft'ord.    Feb.  19.  Dapt. 

Mary  d,  Francis  >!c  .Mary  Goodall.     Feb.  25.  Bapt. 

Ann  d.  Sam1  &  Ann  Turner.    Feb.  2*5.  Bapt. 

Elizth  w.  Thos  Watson.    Mat-.  7.  Burd. 

Frances  d.  Tlios  &  Hannah  Wilson.    Mar.  21.  Bapt. 

Tho8  s.  Wm  &  Jane  Tether.    Apr.  21.  Bapt. 

Johns.  Thos  &  Hannah  Dring.    July  0.  Bapt. 

John  s.  Jn"  &  Joanna  Gilbert.    July  16.  Dapt. 

Mary  d.  Will'"  &  Sarah  Kemp.    July  16.  Bapt. 

Charles  s.  John  &  Sarah  Walker.    Aug.  13.  Bapt. 

Mary  d.  John  &  Ann  Clarke.    Aug.  1 1.  Bapt. 

Elizilld.  James  &  Ann  Woombill.    Sept.  10.  Bapt. 

Will"1  s.  Will"1  &  Mary  [ngar.    Nov,  12.  Bapt, 

Sarah  \v.  Will'"  Kemp,    Nov.  15.  Burd. 

Sarah  d.  Will"1  k  Ann  Wooinbill.    Dec  17.  Bapt. 

Baptisms  1 770. 
Charity  d.  Eliz  h  Harpham.    Feb.  11. 
Sarah  d.  Sarah  Buckles.    Mar.  3, 
Sarah  d  Sarah  Caup.    Mar.  15. 

X.  B.    All  these  3  base  borne. 
Thos  s.  James  &  Elizth  Woombill.    Mar.  25- 
Will"1  s.  Edwd  &  Ann  Bial.    Mar.  25. 
John  s.  John  &  Ann  Ward.    Apr.  20. 
Sarah  d.  Joseph  k  Elizth  Ward.    May  20. 
Mary-d.  John  &  Sarah  Woombill.    July  7. 
Mary  d.  Will1"  &  Mary  Dennis.    Aug.  3. 
Alexander  Wm.  s.  James  k  Susanna  Tagg.    Sept.  8. 
Will1"  s.  Will1"  &  Elizfch  Marrot.    Sept.  12, 
Eleanor  d.  Francis  &  Mary  Goodall.    Sept.  -JO. 
Will'"  s.  Matthew  £  Anne  Hinde.    Sept.  30. 
Elizth  d.  Willm  &  Mary  Turner.    Sept.  30. 
Ann  d.  Geo.  &  Mary  Bowman.    Oct.  20. 
Kobt  s.  John  &  Milliceut  Caudwell.    Nov.  10. 
Sarah  d.  John  &  Kebeeca  Palmer.    Nov.  10. 
John  s.  Will"1  &  Eliz^  Herod.    Nov.  10- 
Woombill  Susanna  d.  Rebecca  Parsons,  base  born.    Dec.  1. 

Rob1  Woombill  ri,      ,  , 

k  Jonathan  Clark  Churchwarden,. 


Burials  1776. 

Mary  Blytun,  Widow.    Mar.  3. 

William  Booth  from  Kneesall.    Apr.  20. 

Ann  w.  Will111  Woodhouse  from  Mansfield.    May  21. 

Elizth  d,  Thos  &  Eli/.111  Cartelidge.    Feb.  (sic)  20. 

Sarah  d.  Thos  &  Elizth  Cartelidge.    Mar.  (sic)  19. 

Will'"  s.  Thos  &  Eiiz,  Cartelidge.    June  2. 

Eliztl1  d.  Thos  k  Mary  Wells.    July  31. 

Elizth  d.  James  &  El'iztb  Marshall  from  Boughtou,    Aug.  3. 

Rob1  Smith,  Blacksmith.    Aug.  11. 

Mary  d.  Will"1  &  Mary  Dennis.    Sept.  3. 

James  &  William  Allen  (sic)  sons  Thos  k  Elizt]l  Simpson-    Sept.  0- 

Baptisms  1777. 
John  s.  John  &  Sarah  Walker.    Jan.  1, 


WELLOW,  CO.  NOTTS. ,  PARISH  REGISTER. 


23 


Mary  d.  Thos  k  Mary -Savage.    Jan.  12. 
Mary  d.  Will"1  k  Eliztl1  Wuodhou.sc    June  22. 
Hannah  d.  John  k  Ann  Clark.    Aug.  10. 
Richd  s.  Will'"  &  Sarah  Johnson.     Aug.  17. 
Mary  d.  Samuel  &  Elizth  Smith.    Aug.  31. 
Hannah  d.  George  &  Mary  Bacon.    Sept.  7. 
Sarah  d.  Jonathan  &  Mary  Milne's.    Sept.  14. 
Samuel  s.  Sam1  &  Ann  Turner.    Sept.  5:1, 
Elizth  d.  John  k  Mary  Brett.    Sept.  21, 


Ann  d.  George  k  Elizth  Hurst.    Apr.  20. 
Ann  d.  George  k  .Mary  Bowman.    May  7. 
John  s,  John  &  Ann  Ward.    June  22. 
Mary  d.  Will'"  &  Elizth  Woodhouse.    July  23. 
Alice  Walker,  Widow,  Aged  100  v'\    Oct.  7- 
Miry  w.  George  Fox.    Oct.  20. 

Frances  d.  \\  111  &  Jane  Teather.    Feb.  17.  1777.  Papt.' 


John  s.  John  &  Eliz"1  Hind.    Jan.  25. 
Mary  d.  Will"1  &  Mary  Dennis.    Feb.  1. 
Cornelius  s.  George  and  Mary  Bowman.    Feb  9. 
Hannah  d.  Joseph  &  Eli//1'  Ward.    Mar.  22 
Ann  d.  John  k  Sarah  Webster.    Mar.  22. 
Alice  d.  Will™  &  Ann  Woombiil.    May  24. 
Mary  d.  Edmund  &  Elizth  Cougill.    Julv  7. 
Ann  d.  Will"1  k  Elizlh  Woodhouse.    Sept,  4. 
John  s.  John  k  Ann  Ward.    Sept.  13. 
John  s.  Francis  &  Mary  Goodall.    Sept.  22. 
John  s.  James  k  Susanna  Tagg.    Sept.  22. 
John  s.  George  &  Allice  Weston.    Oct,  30. 
Alice  d.  John  &  Sarah  Wombwell.    Nov.  15. 
Martha  d  James  k  Elizth  Wombwell.    Nov.  15. 
William  s.  Joseph  &  Hannah  Curtys     Nov,  22. 
Rebecca  d.  James  &  Hannah  Wombwell.    Nov.  22. 
Mary  d.  Krancis  &  Sarah  Fox.    Dec.  3. 
Ann  d.  Charts  k  Mary  Cougill.    Dec.  13. 


Cornelius  s.  George  k  Mary  Bowman.    Feb.  11. 

Sarah  d.' Jonathan  &  Mary  Milnes.    Mar.  12. 

l.'obert  8.  Dorithy  Smith.    Mar  25. 

Richard  Hind,  Labourer.    July  16. 

Joseph  Eaton,  a  Stranger.    Sept.  16. 

Mary  d,  Richard  Bret.    Sept.  26. 

Emmy  w.  Will"1  Glaizbrook  of  Ruffoard.    Nov.  4. 

John  s.  Richard  &■  Emme  Cougill.    Nov.  18. 

Emme  w.  Richard  Cougill.    Dee.  3. 

Mary  w.  John  Broom.    Dec.  20. 

Hannah  d.  Joseph  k  Elizabeth  Ward.    Dec.  28. 


George  s.  George  &  Mary  Bowman.    Jan.  3. 
George  s.  Jonathan  «fe  Mary  Milnes.    Jan.  31. 
George  s.  William  and  Mary  Turner.    Feb.  21. 
Mary  d.  Elizabeth  Harpam,  Base  born.    Mar.  25. 
Richard  s.  Will"'  &  EH/»»  Herrod.    Mar.  28. 
Peter  s.  Will"1  &  Jane  Teather.    Mar.  28. 
1  This  is  an  insertion- 


John  Eyre  and  John 

Woolhouse,  Churchwardens. 


Burials  1777. 


Baptisms  1778. 


Burials  1 773. 


Baptisms  1779. 


c 


24 


WELLOW,  CO.  NOTTS.,  PARISH  REGISTER. 


Cornelias  s.  Will™  k  Elizth  Marrot.    Apr.  25. 

George  s.  George  &.  "Mary  Bacon.    May  9. 

William  s.  Joseph  &  Elizabeth  Cutis.  *  June  18. 

John  s.  Matthew  &  Ann  Hind.    Aug.  20. 

Sarah  d.  Will™  &  Sarah  Hind.    Sept.  12. 

Mary  d.  Rob*  k  Marv  Wvler.    Sept.  17. 

Willm  s.  John  &  Sarah  Walker.    Oct.  4. 

William  s.  Samuel  &  Mary  Leader.    Dee.  10. 

Edmund  Blyton        1    r,,  , 

&  Richard  Raworth  j  Churcliwardins. 

Burials  1779. 

Mary  Gray,  Widow.    Jan.  22. 

Will™  Peace  of  Ruffoard.    Mar.  25- 

Ann  w.  John  Clark.    June  IS. 

Wm  s.  Joseph  k  EIizth  Cutts.    June  29. 

John  s.  John  &  Joanne  Gilbert.    Aug.  12. 

Richard  Bret,  Aged.    Sept.  25. 

Ann  d.  Charls  and  Mary  Cougill-    Sept.  25. 

Elizabeth  d.  John  &  Catherina  Webster.    Nov.  8. 

Will111  Barlow  of  Booton.    Nov.  24. 

Mary  w.  Will'"  Dennis.    Dec.  12. 

Thomas  Howson,  Groom  to  Sir  Francis  Molyneux.    Dec.  20. 

Baptisms  17S0. 

Elizth  d.  John  &  Eliz^  Slack.    Jan.  2. 
W™  s.  Thomas  k  Mary  Wombwell.    Jan.  2. 
Cristopher  s.  Francis  k  Mary  Goodall.    Feb,  6. 
Lucy  d.  Samuel  k  Ann  Turner.    Feb.  22. 
Will111  s.  Will"-  &  Ann  Cougill.    Mar.  19. 
Ann  d.  Joseph  &  Kezia  Ward.    May  7. 
James  s.  Joseph  k  Elizth  Ward.    May  21. 
Ann  d.  John  &  Sarah  Clark.    July  30. 
Elizabeth  d.  Isaac  k  Elizabeth  Jackson.    Sept.  1. 
John  s.  Robert  k  Elizabeth  Carlisle.    Sept  10. 
Sarah  d.  James  k  ElizUl  Wombell.    Nov.  24. 
Mary  d.  Charls  k  Mary  Cougill.    Nov.  12. 
John  s.  Will1'1  &  Elizabeth  Marriott.    Dec.  10. 
William  s.  William  &  Elizabeth  Woodhous.    Dec.  10. 

Edmund  Cougill 

Geortre  Booth 


j-  Churclnvardins. 
Burials  1780. 


Elizabeth  w.  John  Slack.    Feb.  22. 
Elizabeth  d.  John  Slack.    May  13. 
Edward  Walker.    June  30. 
Mary  Witworth,  Widow.    Oct.  8. 

Baptisms  1781. 

Charls  s.  Will111  &  Jane  Teather.    Feb.  5. 

Ann  d.  Will"1  k  Ann  Cougill.    Mar.  11. 

Elizabeth  d.  Edward  k  Mary  Smith.    Mar.  IS. 

Sarah  d.  Will111  k  Jane  Dennice.    Apr.  6. 

George  s.  George  &  Alice  Weston.    Apr.  13. 

Martha  d.  Rob't  k  Mary  Wyler.    Apr.  22. 

Charlotte  d.  Francis  &  Sarah  Fox.    May  6. 

Mary  d.  George  &  Mary  Bowman.    May  27. 

William  s.  William  &  Mary  Kitchin.    Sept.  9. 

Elizabeth  k  Sarah  dau'rs  John  &  Sarah  Webster.    Nov.  19. 

George  Boothe     |  Churchwartlin3. 
and  Edmund  Cougill  J 

Burials  1781. 

Sir  William  Molyneux,  Ban  t,  was  buryed  at  Teversall  on  April  the  3. 


WELLOW,  CO.  NOTTS. ,  PARISH  REGISTER. 


25 


George  Fox.    May.  22. 

Mary  Pownder,  Widow.    Oct.  23. 

Sarah  d.  James  &  Elizabeth  Wombell.    Oct.  20, 

John  s.  Robert  &  Marg't.  Turner  of  Kuft'ord.    Nov.  1. 

William  Ward  of  Mansfield.    Nov.  7. 

Elizabeth  d.  William  &  Mary  Dennice.    Nov.  13. 

Sarah  d.  John  k  Sarah  Webster.    Dee.  G. 

Baptisms  1 7S2. 

Cristopher  Stephen  s.  John  k  Sarah  Clark.    Jan  G. 

William  s.  William  &  Sarah  Hind.    Jan.  13. 

Samuel  s.  Elizabeth  Bl\  ton.    Feb.  24. 

John  s.  Samuel  k  Mary  Beader.    Mar.  29. 

John  s.  Joseph  k  Elizabeth  Hind.    May  19. 

Elizabetli  d.  Francis  &  Mary  Goodall,  'June  2. 

John  s.  James  &  Elizabeth  Dauson.    June  2. 

Joseph  s.  Joseph  k  Elizabeth  Ward.    June  1G. 

Mary  d.  George  k  Mary  Bacon.    Aug.  11. 

Sarah  d.  Joseph  k  Kezia  Ward.    Aug.  11. 

Marv  d.  Edward  &  Mary  Smith.    Oct.  27. 

John  s.  Will'"  &  Ann  Cougill.    Nov.  22. 

John  Woolhou.s      )    m      ,  v 
and  John  Palmer    }  Churchwardms. 

Burials  1782. 

William  Cook  of  Ollerton.    Jan.  15. 

Thomas  Woodhous  of  Boughton.    Apr.  30. 

Joseph  s.  Elizabeth  Way  wood  of  Ompton.    July  22. 

Joseph  Way  wood  was  drownded  in  Wellow  Dam.    (sic,  no  date.) 

Baptisms  17S3. 

William  s.  Samuel  k  Ann  Turner.    Jan.  17. 

James  s.  Will111  k  Elizabeth  Marrot.    Jan.  17. 

William  s.  William  &  Jane  Dennis.    Mar.  2 

William  s.  Robert  k  Mary  Wyler.    Apr.  G. 

Susanna  d.  George  k  Mary  Woolhouse.    June  22. 

Frauces  d.  Joseph  &  Hannah  Curtus.    July  13. 

Mary  d.  Jonathan  k  Marv  Mills.    Dec.  2. 

Robt  Wombell   )    r,,      ,  , 
x  i     T-i  -  Churchwardens. 

John  Eyre  j 

Burials  1783. 

George  Hurst.    Jan.  11. 

Mary  w.  Joseph  Batty.    Sept.  14. 

Ann  w.  Thomas  Flower  of  Houghton.    Sept.  22. 

Elizabeth  d.  Will™  Kemp.    Oct.  IS. 

John  s.  Joseph  &  Elizabeth  Hind.    Oct.  20. 

Baptisms  17S4. 

Charls  s.  Charls  k  Mary  Cougill.    Jan.  4. 

Elizabeth  d.  John  &  Sarah  Clark.    Jan.  25. 

Mary  d.  Joseph  k  Elizth  Cutts.    Feb.  1. 

Lettisha  d.  Francis  &  Sarah  Fox.    Mar.  21. 

Mary  d.  John  k  Sarah  Walker.    May  30. 

Annd.  James  &  Eli//h  Dauson.    June  10. 

John  Webster  s.  William  &  Ann  Wombell.    Aug.  15. 

Joseph  s.  Joseph  k  Elizabeth  Hind.    Sept.  12. 

John  s.  Richard  &  Mary  Warriner.    Sept.  12. 

Ann  d.  Levy  k  Mary  Pashleau,    Oct.  24. 

Baptisms  1785- 

George  s.  William  &  Ann  Cougill.    Jan.  12. 
Sarah  d.  Edward  &  Mary  Smith.    Jan.  lo. 
Mary  d.  Thomas  &  Mary  May.    Feb.  G. 
John  s.  William  &  Jane  Dennice.    Feb.  27. 


26 


WELLOW,  CO.  NOTTS.,  PARISH  REGISTER. 


Johu  S.  Will"1  &  Sarah  Hind.    Apr.  10. 
Edmund  s.  George  k  Mary  Bacon.    May  1. 
Melicent  d.  Samuel  k  Mary  Bearder.    May  15. 
Amos  natural  s.  Mary  Reushaw.    July  3. 
John  s.  Will™  k  Elizabeth  Fethringall.    July  24. 
John  s.  Francis  &  Sarah  Fox,    Aug.  28. 
Mary  d.  George  k  Mary  Woolhous,    Sept.  4. 
Hannah  d.  Rob1  k  Mary  Wyler.  "  Sept,  25. 
Mary  natural  d.  Mary  Turner.    Sept.  25. 
William  s.  William  &  Ann  Wombell.    Sept.  25, 
Ann  d.  William  k  Mary  Kitchin.    Oct.  21. 

Baptisms  1735. 

Jane  d.  Richard  &  Jane  Burd.    Feb.  5. 
Rebecca  d.  John  <fe  Sarah  Clark.    Feb.  5. 
Joseph  s.  Will111  k  Elizabeth  Harriot.    May  28. 
Thomas  natural  s.  Dority  Hill.    May  2S. 
Lucy  d.  James  k  Elizabeth  Dauson.    July  1G. 
William  s.  Abraham  &  Frances  Newton.    Aug  13. 
Elizabeth  d.  Charls  &-Mary  Cougill.    Sept.  17. 
Hannah  d.  Thomas  &  Mary  Gibson.    Oct.  14. 
Thomas  s.  John  &  Catherine  Cartelidge.    Nov,  5. 
Elizabeth  d.  Will'"  &  Elizabeth  Fothringham.    Nov.  19. 
Hannah  d.  Francis  &  Sarah  Fox.    Dec.  3. 
James  s.  Joseph  &  Elizabeth  Hind.    Dec.  4. 

Baptisms  1787. 

Mary  d.  James  &  Susanna  Walker.    Feb.  11. 
Thomas  s.  James  k  Ann  Lucas.    Mar.  11. 
Jane  d.  Edward  k  Lettiesha  Wilshaw.    Apr.  8. 
Sarah  d.  Will™  &  Ann  Cougill.    Apr.  23. 
Richard  s.  Richard  k  Jane  Burd.    May  27. 
Roberts.  Edward  &  Ma^y  Smith.    June  10. 
Hannah  d.  Samuel  and  Sarah  Wilson.    July  8. 
Cornelias  s.  George  k  Mary  Bowman.    Oct.  2S. 
Mary  d.  Will111  k  Ann  Wombell.    Nov.  4. 
Elliner  d  George  k  Marv  AVoolhouse.    Dec.  23. 
William  s.  Will"'  k  Elizabeth  Ryals.    Dec.  23. 

Baptisms  1788, 

Edward  s.  John  k  Sarah  Walker.    Jan.  20. 

Gervace  s.  George  and  Mary  bacon.    Feb.  3. 

Joseph  s.  George  k  Hannah  Turner  of  Rufford.    Feb.  17. 

Richard  s.  Will'"  &  Sarah  Hind.    Mar.  3. 

William  s.  Samuel  k  Ann  Dawson.    Mar.  16. 

Richard  s.  Richard  k  Man-  Warriner.    Mar.  21. 

Samuel  s.  William  &  Elizabeth  Marriot.    Apr.  6. 

Ann  d.  Jonathan  &  Mary  Mills.    Apr.  27. 

Alethea  d.  John  &  Sarah  Clark.    July  13. 

Sarah  d.  John  k  Mary  Wright.    July  27. 

John  s.  Charles  &  Elizabeth  Warriner.    Sept.  7. 

Abraham  s.  Abraham  k  Frances  Newton.    Sept.  28, 

Ann  d.  John  k  Aliice  Stoakes.    Oct  19. 

William  s.  Will"1  k  Ann  Eaton,    Oct.  26. 

Richard  s.  William  k  Jane  Dennis.    Dec.  7, 

Sarah  d.  Samuel  &  Mary  Bearder.    Dec.  21. 

Baptisms  17S9. 

William  s.  Samuel  k  Sarah  Wilson.    Jan.  11. 

William  s.  William  &  Elizabeth  Fothringham.    Jan.  11. 

William  s.  Thomas  &  Mary  Gibson.    Jan.  25. 

Sarah  d.  William  &  Mary  Cougill.    Mar.  9. 

James  s.  James  k  Ann  Lucas.    Apr.  12. 


WELLOW,  CO.  NOTTS.,  PARISH  REGISTER. 


27 


Mary  d.  Joseph  &  Elizabeth  Hind.    May  24. 
Sarah  d.  Francis  &  Sarah  Fox.    Aug.  Id. 
Elizabeth  d.  William  &  Ann  Wombcll.    Sept.  1. 
Ann  d.  Edward  &  Mary  Smith.    Oct.  IS. 

Mary  k  Hannah  children  [of J  William  k  Elizabeth  Day.  Nov.  1. 
George  s.  George  &  Mary  Bacon.    Nov.  8. 

Baptisms  1700. 
Joseph  s.  John  k  Jane  Wolton.    Mar.  14. 
Eastherd.  John  &  Sarah  Clark.    Apr.  4. 
Mary  d.  John  <fc  Alice  Stoakes.    May  2. 
William  s.  Will™  k  Elizabeth  Turtle.    June  13. 
Elizabeth  d.  George  &  Mary  Bowman.    June  13. 
William  natural  s.  Mary  Cougill.    July  1. 
Sarah  d.  William  &  Elizabeth  Fothringham.    July  11. 
William  s.  George  k  Mary  Woolhouse.    Aug.  15. 
Elizabeth  d.  John  &  Mary  Machiu.    Aug.  19. 
Joseph  s.  William  &  Sarah  Hind.    Sept.  5. 
Thomas  s  Andrew  k  Charlotte  Hanes.    Sept.  26. 
Mary  d.  Chads  k  Elizabeth  Warriner.    Oct.  10. 
Thomas  s.  Abraham  k  Frances  Newton.    Dec.  25. 

Baptisms  1791. 
Elizabeth  d.  William  k  Mary  Cougill.    Jan.  4. 
Elizabeth  d.  Samuel  k  Sarah  Wilson.    Jan.  9. 
George  s.  William  &  Jane  Dennis.    Feb.  t>. 
Ann  d  Richard  k  Elizabeth  Hind.    Mar.  18. 
Nanny  d.  John  k  Mary  Enemy.    Mar.  24. 
Hannah  d.  Thomas  k  Fortune  Lucas.    Apr.  17. 
Flora  d.  Francis  k  Sarah  Fox.    May  29. 
Mary  d.  William  &  Ann  Turner.    July  3. 
John  s.  Joseph  k  Elizabeth  Hind.    July  10. 
Joseph  s.  Richard  k  Mary  Warriner.    July  10. 
John  s.  Will1"  k  Mary  Jonson.    July  17. 
Elizabeth  d.  James  <fc  Ann  Lucas.    Aug.  7- 
Richard  s.  Joseph  and  Mary  Moore.    Aug.  7. 
Sarah  natural  child  Ann  Wombwell.    Aug.  14. 
James  s.  Edward  k  Mary  Smith.    Sept.  25. 
Ann  d.  Will™  k  Eliztb  Day.    Sept.  25. 

Baptisms  1792. 

Thomas  s.  John  k  Hannah  Simpson.    Feb.  12. 
Richard  s.  George  k  Mary  Bacon.    Apr.  8. 
William  s.  Andrew  &  Charlott  Hanes.    Apr.  15. 
Sarah  d.  William  k  Ann  Wombwell.    Apr.  29. 
Joseph  s.  William  k  Mary  Cougill.    May  27. 
Elizabeth  d.  Richard  k  Elizabeth  Hind."  July  22. 
Richard  s.  William  &  Sarah  Hind.    Oct.  14. 
Joseph  s.  Joseph  k  Mary  Moore.    Oct.  24. 
William  s.  Thomas  k  Fortune  Lucas.    Nov.  18. 
Emme  d.  John  k  Sarah  Clark.    Nov.  18. 

Baptisms  1793. 

Daniel  s.  George  k  Mary  Woolhouse.    Jan.  6. 
Samuel  s.  Samuel  k  Ann  Dawson.    Jan.  13. 
Grace  d.  John  k  Alice  Stoakes.    Jan.  27. 
Thomas  s.  George  k  Mary  Bowman.    Mar.  10. 
John  s.  Francis  &  Sarah  Fox.    Apr.  21. 
Samuel  s.  Samuel  k  Sarah  Wilson.    Apr.  28. 
Joseph  s.  Joseph  &  Elizabeth  Cutts.    Apr.  28. 
Henry  s.  Abraham  &  Frances  Newton.    May  13. 
Jane  d.  Charls  k  Elizabeth  Warriner.    June  14. 
William  s.  Jame*  k  Ann  Lucas.    Aug.  IS. 
George  s.  John  6c  Jane  Woltou.    Sept.  25. 


28 


WELLOW,  CO.  NOTTS. ,  PARISH  REGISTER. 


Edward  s.  Joseph  k  Elizabeth  Hind.    Oct.  6. 
Ann  d.  George  &  Sarah  Brooks.    Oct.  13. 
William  s.  John  &  Barbara  Pottinger.    Oct.  6.  (sv:) 
Ann  d.  John  &  Mary  Turner.    Nov.  17. 
Mary  d.  John  k  Mary  Gaclsby.    Nov.  17. 

,  Baptisms  179  b 
George  natural  s.  Mary  Enemy.    Feb.  2. 
Emme  d.  William  k  Mary  Cougill.    Feb  9. 
Ann  d.  Will™  &  Ann  Wombwell.    Mar.  2. 
Richard  s.  William  k  Ann  Turner.    Mar.  9. 
Ann  d.  George  &  Marv  Bacon     Mar.  30. 
William  s.  William  &  Elizabeth  Day.    Apr.  18. 
Ann  d.  George  k  Catherine  Hays.    May  31. 
Ann  d.  Edward  &  Mary  Smith.    Aug.  17. 
Mary  d.  Richard  &  Elizabeth  Hind.    Aug.  17. 
William  s.  George  k  Mary  Pursglove.    Sept.  14. 

Baptisms  1795. 
Mary  d.  Thos  &  Fortune  Lucas.    Jan.  4. 
Joseph  s.  Joseph  k  Susanna  Lumblow.    Jan.  IS. 
Julia  d.  Francis  &  Sarah  Fox.    Jan.  25. 
James  s.  Samuel  k  Ann  Dawson.    Jan.  25. 
Mary  d.  Richard  k  Mary  Warriner.    Feb.  22. 
Eiliner  d.  Thos  k  Ann  Woolhous.    Mar.  8. 
William  natural  s.  Frances  Priest.    Mar.  8- 
Mary  d.  Will111  &  Elizabeth  Fothringham.    Apr.  12. 
Elizabeth  d.  Will111  k  Ann  Shepperson.    Apr.  26. 
George  s.  George  k  Mary  Woolhous.    Apr.  26. 
Elizabeth  natural  d.  Sarah  Burton.    May  4. 
William  s.  George  &  Catherine  Hays.    June  14. 
Ann  d.  Thomas  &  Ann  Sooln*.    June  2S. 
Mary  k  Martha  children  John  &  Alice  Stoakcs.    July  12. 
William  s.  Joseph  &  Elizabeth  Cutts.    Aug.  2. 
Ann  d.  Abraham  &  Frances  Newton.    Aug.  23. 
Joseph  s.  Will"1  k  Mary  Cougill.    Aug.  30. 
Thomas  s.  Will™  &  Jane  Hiekton.    Sept.  27. 
George  s.  John  &  Parbora  Pottinger.    Aug.  9. 
James  s.  George  k  Sarah  Brooks.    Oct.  18. 
William  s.  George  k  Ann  Teather.    Nov.  15. 
Isack  Jackson  of  Rufford  was  baptized  Janury  the  29,  1763.1 

End  of  Volume  I. 
Vol.  II. 

THE 

REGISTER  OF 
BANNS  and  MARRIAGES 

Published  or  Solemnized 
In  the  Parish  of  WELLOW 
In  the  County  of  Nottingham 
Pursuant  to  the  Form 
Prescribed  by  an  Act  of  Parliament- 
Passed  iu  the  Twenty-siith  Year  of  King  Geo.  II. 

INTITLED 

An  Act  for  the  better  preventing 
of  Clandestine  Marriages. 

1755.    John  Adcock  &  Mary  Hynde  both  of  Wellow.    Jan.  21. 

„      Richard  Ra worth  &  Anne  May  both  of  Wellow.    Jan.  29.  Lie 


1  This  entry  is  written  on  the  inside  of  the  cover  at  the  end  of  the 


WELLOW,  CO.  NOTTS. ,  PARISH  REGISTER. 


20 


1755    William  Woodhouse  &  Anne  Blyton  both  of  Wellow.    May  12. 

„      Thomas  Marshall  of  Sutton  upon  Trent  &  Mary  Freeman  of  this  Parish. 
June  9.  Lie 

1756.  William  Day  &  Mary  Rodger*  both  of  Wellow.    May  11. 

.,      Richard  Brownhill  A:  Elizabeth  Turner  both  of  Wellow.    June  7. 
Richfl  Markham  &  Elizabeth  Collis  both  of  Wellow.    Dee.  28. 

1757.  William  Spyve  of  Wellow  &  Anne  Johnson  of  Rufford,    May  17- 

„      John  Harrison  of  Elmton,  co.  Derby  &  Elizabeth  Wombell  of  this  Parish. 
Dec.  15.  " 
1753.    William  Bartle  of  Wellow  &  Elizabeth  Roose  of  Caunton.    Feb.  6. 
„      James  Wombell  &  Elizabeth  Haykins  both  of  Wellow.    Feb  6. 
„      John  Eyre  &  Jane  Ward  both  of  Rufford.    April  27. 
j,      William  Towndro  &  Hannah  Collis  both  of  Wellow.    July  4. 

1759.  Matthew  Thompson  of  Eperson  &  Ann  Smitham  of  Rufford.    Jan.  31.  Lie. 
„      William  Woolhouse  k  Alice  Blyton,  both  of  Wellow.    Feb.  13. 

„      Joseph  Outram  &  Rebekah  Turner  both  of  Wellow.    Dec.  10. 

„      William  Peck  &  Ann  Mainsworth  both  of  Wellow.    Dee.  24.  Lie 

1760.  John  Palmer  &  Rebecak  Cougil  both  of  Wellow.    Feb.  18. 

„      George  Singleton  of  Warsop  &  Elizabeth  Ward  of  this  Parish.    May  6. 
„      William  Bottom  of  Thurgarton  k  Sarah  Hallam  of  this  Parish.    Aug.  26. 

1761.  John  Eyre  of  Warsop  k  Catherine  Raworth  of  this  Parish.    Jan.  13.  Lie 
„      George  Pursglove  k  Mary  Turner  both  of  Wellow.    Nov.  26. 

1762.  William  Turner  k  Mary  Warriner  both  of  Wellow.    Feb.  23. 

„      Richard  Harpham  of  Weston  &  Mary  Rose  of  this  Parish.    May  10. 
„      William  Harrod  of  Rufford  &  Elizabeth  Bigs  of  Mansfield.    June  10. 
„      John  Woodhead  k  Elizabeth  Whitworth  both  of  Wellow.    June  14. 
„      Isaac  Farmsworth  of  Wellow  &  Dorothy  Wrag  of  Bilsthorpe.    Nov.  30. 
„      George  Booth  k  Mary  Limb  both  of  Wellow.    Dec.  5. 
„      John  Turner  &  Marv  Horner  both  of  Wellow.    Dec.  6. 

1763.  Matthew  Hind  k  Ann  Wass  both  of  Wellow.    April  5. 

1764.  William  Barber  of  Wellow  &  Hannah  Shepherd  of  Edwinstowe.    March  6. 
„      William  Hooton  k  Elizabeth  Pounder  both  of  Wellow.    April  23. 

„      Henry  Howard,  Esq1-  of  Sheffield,  co.  York  k  Juliana  Molyneux  of  Wellow. 
Oct.  30.    Lie    Witnesses.  Thomas  Eyre,  Mary  Frost. 
1765-    John  Clay  &  Mary  Woombell  both  of  Norwell.    Feb.  4.  Lie 
„      Jonathan  Clark  &  Ann  Mellors  both  of  Wellow.    April  15. 
„      John  Gadsby  k  Ann  Bomford  both  of  Wellow.    June  3. 

„      Thomas  Palmer  Heane  k  Mary  Frost  both  of  Wellow.     June  27-  Lie. 

Witnesses  John  Druce,  Ann  Cowsell. 
„      Edmund  Blyton  &  Elizabeth  Wheatman  both  of  Wellow.    Aug.  4.  Lie 
„  -    Robert  Campin  k  Sarah  Stevenson  both  of  Wellow.    Sept.  6. 
„      James  Marshall  of  tins  Parish  k  E\izth  Grimes  of  the  Liberty  of  Rufforth. 

Dec.  2. 

1766.  William  Poultney  of  Sutton  in  Ashfleld  k  Emmy  Radford  of  this  Parish. 

April  5. 

John  Wonible  &  Sarah  Clark  both  of  Wellow.    June  9. 

1767.  Samuel  Turner  &  Ann  Farnesworth  both  of  Wellow.    April  28. 

„      George   Mawd  of  Scrouby  &  Ann    Hewett  of  Wellow.     July  31.  Lie 

Witnesses,  John  Gilbert.  James  Marshall. 
„      William  Morton  of  Ordsal  &  Mary  Cougill  of  Wellow.    Dec.  7. 

1768.  Joseph  Dunstan  of  Carburton  k  Elizabeth  Woolhouse  of  Wellow.    June  14. 
„      Joseph  Emblow  of  Headon  k  Phoebe  Cougill  of  Wellow.    Nov.  29. 

„      Richard  Bordsall  &  Jane  Leah  both  of  Laxton.    Dec.  22. 

1769.  George  Hnrst  i:  Elizabeth  Markham  both  of  Wellow.    Sept.  4. 

„      William  Glazebrook  of  Rufford  &  Emmy  Cougill  of  Wellow.    Dec.  12. 

1770.  John  Woolhouse  k  Sarah  Weight  man  both  of  Wellow.    June  4. 
„      Geo.  Tipping  ,fc  Elizth  Shipley,  both  of  Wellow.    Nov.  12. 

„      Robert  Rolles  of  Carburton  k  Mary  Ray  ton  of  Wellow.    Nov.  13. 

1771.  Joseph  Ward  &  Eli/.th  Cougill  both  of  Wellow.    Jan.  1. 

Thomas  Hind  of  East  Drayton  k  Catherine  Smith  of  Wellow.    Feb.  3.  Lie 
1773.    Thomas  Hophkinson  of  Edwinstowe  k  Mary  Lopsey  of  Wellow.    Jan.  3. 
„      William  Ashmore  &  Ann  Cougill  both  of  Wellow.    Feb.  9. 
„      William  Dennis  &  Mary  Wells  both  of  Wellow.    April  27. 


30 


WELLOW,  CO.  NOTTS. ,  PARISH  REGISTKR 


1773    William  Rollin  &  Mary  Woombill  both  of  VVellow-    May  24.  Witnesses 
John  Eyre,  Isaac  Marshall. 
„      Isaac  Marshall  k  Ann  Eliot  both  of  Wellow.    June  2. 

Thos  Simpson  k  Elizth  Allen  both  of  Wellow.    Dec  5- 
„      William  Hunt  &  Ann  Dennis  both  of  Wellow.    Dec.  23. 

1774.  Peter  Collis  &  Mary  Hough  both  of  Wellow.    May  23. 
George  Bacon  of  Boughton  &  Mary  Kirke  of  Wellow.    June  'J2. 

„      George  Barthrop  of  011<erton  &  Mary  Webster  of  Wellow.    July  7.  Lie 
William  Ward  of  Rufford  &  Ann  Whitworth  of  Wellow.    Sept.  5. 

1775.  William  Inger  &  Mary  Hinde  both  of  Wellow.    Jan.  22. 
John  Walker  k  Sarah  Cougill  both  of  Wellow.    March  14. 

„      James  Woombill  k  Hannah  Hancock  both  of  Wellow.    April  11. 
„      John  Webster  &  Sarah  Ferriman1  both  of  Wellow.    Dec  25. 
17/6.    George  Bowman  &  Mary  Beaken  both  of  Wellow.    Jan.  21. 

Thos  Horbery  of  East  Markham  k  Jane  Hynde  of  Wellow.    May  13. 
„      Thos  Hall  of  Ompton  in  par.  Kneesall  k  Ann  Brocklehurst  of  this  parish. 
Oct.  14. 

William  Ward  of  Wellow  &  Elizth  Gilby  of  Rufford.    Dec.  1.  Lie. 

1777.  George  Fleeman  &  Hannah  Hill  both  of  the  Liberty  of  Rufford.    Aug.  19. 
„      Joseph  Kitchen  of  Kirton  &  Sarah  Duffin  of  this  parish.    Nov.  26. 

„      George  Weston  of  the  Liberty  of  Rufford  &  Alice  Allwood  of  this  pari.-h. 
Dec  23. 

1778.  Thomas  Woodward  of  Edwinstow  k  Mary  Saxton  of  Wellow.    March  2. 
„      William  Heather  of  Farnsfield  &  Mary  Cougill  of  this  parish.    July  7. 

„      Anyan  Key  k  Rebekah  Batty  Loth  of  Wellow.    Sept  22. 

Robert  Wyler  of  Wellow  &  Mary  Eliot  of  Rufford.    Oct.  12. 
„      John  Butler  k  Mary  Fleeman  both  of  Ruli'ord.    Nov.  2. 

1779.  -  Thomas  Woombill  k  Mary  Pursglove  both  of  Wellow.    Jan  12. 
„      Joseph  Cutts  k  Eliz;h  Hinde  both  of  Wellow.    April  13. 

George  Fleeman  k  Hannah  Houldsworth  both  of  Rufford.    Oct.  4. 
„      Thomas  May  &  Ann  Coulsall2  both  of  Wellow.    Oct.  24.    Lie  Witnesses, 

Thos.  Cowsell,  Peter  Callis. 
,,      John  Clark  &  Sarah  Buckles  both  of  Rufford     Dec.  5. 

1780.  Edward  Smith  of  Wellow  &  Mary  Wainwright  of  Ollerton.    April  3, 
„      William  Dennis  of  Wellow  &  Jane  Rensher  of  Rufford.    May  1. 

Robt.  Carline  k  Elizth  Marrot  both  of  Wellow.    May  27. 
,.      Henry  Roobottoin  &  Elizth  Bichardson  both  of  Wellow.    Oct.  16. 

1781.  Joseph  Willas  k  Ann  Bacon  both  of  Wellow.    Feb.  5. 

„      William  Woodhouse  k  Dorothy  Smith  both  of  Wellow.    Apiil  10. 

William  Fairbanks  of  Wellow  k  Sarah  Renshaw  of  Bothan.sall.    Nov.  27. 
Witnesses,  Peter  Collis,  Isaac  Marshall. 

1782.  William  Ward  k  Grace  Barthrop  both  of  Rufford.    May  1. 

1783.  -Anthony  Jackson  of  Muskham  &  Sarah  Batty  of  Wellow.     Tan.  24. 
Edward  Buckles  k  Sarah  Taylor  both  of  Rufford.    Oct.  31. 

„      John  Harvey  of  Ompton  in  par.  Kneesall  &  Sarah  Wombwell  of  this  Parish. 
Dec.  2. 

At  the  commencement  of  this  volume  are  entries  of  Banns  published. 
The  marriage*  of  the  following  persons  do  not  appear  to  have  been  performed 
in  Wellow  parish. 

1755.    William  Jepson  of  Worksop  and  Martha  Gray  of  this  parish.     Pubd  9,  16,  & 
23  Nov. 

1757.    William  Wombwell  of  this  Parish  k  Anne  Roper  of  Teversall.    Pubd  19  k  26 
June,  and  3  July. 

1759.    Geo  ge  Hurt  of  Eakring  k  Ann  Warsop  of  this  parish.    Pubd  28  Oct.,  k  4  k 
11  Nov. 

1761.  William  Cougill  of  this  Parish  k  Mary  Harpuui  of  Tuxford.     Tubd  26  April, 

3  &  10  May. 

1762.  William  Turner  of  this  Parish  k  Mary  Morton  of  Mansfield  Woodhouse. 

Tubd  25  Julv,  1  k  8  Aug. 

End  of  Vol.  II. 

1  She  signs  her  name  '  Ferman.' 

3  She  signs  her  name  "Anne  Cowsell." 


WELLOW,  CO.  NOTTS. ,  PARISH  REGISTER. 


31 


Vol.  III. 

Marriaijes  17S4. 

William  Woombell  8c  Ann  Webster  both  of  Wellow.    July  20.  Lie. 
Thomas  May  of  Farnsfield  k  Mary  Marshall  of  Wellow.    Sept.  27. 
William  Dobb  k  Mary  Gilbert  both  of  Wellow.    Nov.  29, 

1785. 

Thomas  Mansfard  of  Upton  &  Elizabeth  Markham  of  Wellow.    Apr.  4- 

Abraham  Newton  &  Frances  Ann  Juliana  Jane  Feck  both  of  Wellow.    Dec.  27.  Lie. 

1786. 

Thomas  Marshall  k  Mary  Day  both  of  Wellow.    Feb.  28. 
William  Carver  of  Newark  &  Alice  Woombell  of  Wellow.    Oct.  16. 
Francis  Hodgers  &  Emma  Beely  both  of  Wellow.    Nov.  27. 

1787. 

Richard  Truswell  &  Ann  Hurst  both  of  this  Parish.    Jan.  9. 
Paul  Mellars  of  Worksop  k  Ann  Woolhouse  of  this  Parish.    Apr.  23. 
John  Simon  of  Newark  k  Sarah  Hurst  of  this  Parish.    July  10. 
John  Parnel  k  Ann  Bell  both  of  Rufford.    Aug.  7. 

William  Heayton1  of  this  Parish  &  Ann  Weston  of  Newstead.    Nov.  27. 
John  Stokes  &  Ann  Fairbanks  both  of  this  Parish.    Dec.  24. 

1788. 

John  Wright  &  Mary  Wyler  both  of  this  Parish.    Jan.  1. 
Samuel  Dawson  k  Ann  Clayton  both  of  this  Parish.    Feb.  11. 

1769. 

Thomas  White  of  Kneesal  &  Hesse  Tissington  of  this  Parish.    Jan.  26. 

William  Day  &  Elizabeth  Johnson  both  of  this  Parish.    Mar.  9. 

Thomas  Woombell  and  Rosamond  Woolhouse  both  of  this  Parish.    Oct.  22.  Lie. 

1790. 

John  Enemy  k  Mary  Turner  both  of  this  Parish.    May  25. 
William  Turner  k  Ann  Parkin  both  of  this  Parish.    Aug  16. 
Richard  Hind  k  Elizabeth  Turner  both  of  this  Parish.    Nov.  16. 
John  Simpson  &  Hannah  Curtis  both  of  this  Parish.    Nov.  25. 

1792. 

William  Sadler  of  Edwinstowe  k  Sarah  Walker  of  this  Parish.    Feb.  7.  Lie 
John  Turner  k  Mary  Cougil  widow,  both  of  this  Parish.    Dec.  27.  Lie 

1793. 

Thomas  Fox  of  Kirkby  &  Jemima  Skidmore  of  this  Parish.    Jan.  28. 
George  Hays  of  Kirton  &  Katherine  Brail sford  of  this  Parish.    May  10. 
John  Woombell  of  Kuesal  &  Elizabeth  Woolhouse  of  tins  Parish.    Aug.  5. 

1794. 

Sampson  White  Allwood  &  Ann  Hunt  both  of  this  Parish.    Feb.  4. 
Thomas  Woolhouse  k  Ann  Heywood  both  of  this  Parish.    May  20. 
William  Royals  of  Rufford  k  Elizabeth  Jackson  of  the  same.    June  30.  Lie. 
George  Teather  k  Ann  Kitchen  both  of  this  Parish.    Nov.  27. 

1795. 

William  Hiekton  of  Elkeston,  Co.  Derby  &  Jane  Teather  of  this  Parish.    July  22. 
James  Cartlidge  of  Rufford  k  Sarah  Ward  of  this  Parish,    Oct.  20. 

1796. 

William  Brown  of  Walesby  and  Mary  Goodall.    Jan.  5. 

Joseph  May  field,  of  St  Marys  Nottm,  k  Elizabeth  Woombell  of  this  Parish.    May  16. 


1  Eaton  in  the  parson's  entry  of  the  name  but  he  signs  '  Heayton.' 


32 


WELLOW,  CO.  NOTTS. ,  PARISH  REGISTER. 


1797. 

George  Kemp  &  Ann  Eyre  both  of  Rufford.    Nov.  23. 
John  Wells  k  Ann  Ward  both  of  Rufford.    Dee.  26. 

1793. 

William  Justice  of  Walesby  &  Ann  Booth  of  this  Parish.    Jan.  22.  Lie. 

Paul  Allwood  of  Caunton  k  Ann  Turner  of  this  Parish.    July  30.  Lie. 

Charles  Doncaster  of  Middlethorpe  in  the  Parish  of  Norwell  &  Rebecca  Thompson, 

Rufftf.    Oet.  25.  Lie. 
Joseph  Powell  &  Sarah  Umvin  both  of  this  Parish.    Dec.  24. 
William  Cook  k  Ann  Marshall  of  this  Parish.    Dec.  24. 

1799. 

William  Robshaw  &  Sarah  Palmer  both  of  this  Parish.    Oct.  21. 
John  Hart  &  Elizabeth  Turner  both  of  this  Parish.    Dec.  17. 
William  Powell  k  Sarah  Burton  both  of  this  Parish.    Dec.  24.  . 

1800. 

George  Weston  of  I'ilsthorpe  k  Lucy  Turner  of  this  Parish.  Feb.  18. 
William  Woombell  &  Ann  Cougil  both  of  this  Parish.    Dec.  29.  Lie. 

1801. 

Job  Brailsford  k  Alice  Woombell  both  of  this  Parish.    July  16.  Lie. 
William  Hind  k  Surah  Walker  both  of  this  Parish.    Nov.  24. 

1802. 

Robert  Martin  of  Oxton  k  Mary  Bowman  of  this  Parish.    Jan.  6. 
George  Bowskill  of  Ollerton  k  Barbara  Dewick  of  this  Parish.    July  19. 
William  Bullivant  of  Edwinstowe  k  Elizabeth  Hey  wood  of  this  parish.    Dec.  7. 

1803. 

Charles  Hind  k  Charlotte  Browne  both  of  this  Parish.  Mar.  1. 
JohnHuggins  &  Frances  Seotheru  both  of  this  parish.  July  6. 
William  Cragg  of  Walesby  k  Martha  Woombell  of  this  parish.    Oct  3. 

1804, 

John  Taylor  of  Clareborough  k  Susanna  Woolhouse  of  this  Parish.    Mar.  20. 

Thomas  Caudle  &  Ann  Linley  both  of  this  Parish.    Sept.  11. 

John  Clarke  of  Boughton  <$:  Rebecca  Clarke  of  this  parish.    Nov.  27. 

1805. 

Benjamin  Robshaw  of  Boughton  k  Mary  Fox  of  this  parish.    Jan.  7. 
William  Cougil  k  Martha  Marshall  both  of  this  parish.    Oct.  21. 

1806. 

George  Turner  k  Elizabeth  Goodall  both  of  this  parish.    Jan  2.  Lie. 

Thomas  Sabin  k  Hannah  Clarke  both  of  Rufford.'    Feb.  18. 

William  Nicholson  of  Dunholme  k  Mary  Walker  of  this  parish.    Mar.  6.  Lie 

1807. 

George  Bacon  k  Sarah  Tor  both  of  this  parish.    Oct.  4. 

1808. 

William  Woombell  k  Ann  Clarke  both  of  this  parish.    June  13-  Lie. 
Edward  Butler  of  Kirklington  k  Aim  Kitchen  of  this  parish.    July  31.  Lie. 
William  Turtle  of  Knesal  k  Sarah  Milnes  of  this  parish.    Sept.  19.  Lie. 
Robert  Milner  of  Worksop  and  Mary  Milnes  of  this  parish.    Oct.  17. 
Thomas  Johnson  k  Mary  Neap  both  of  this  parish.    Dec.  6. 

1809. 

John  Jebb  of  Caunton  k  Mary  Kitchen  of  this  parish.    Jan.  8.  Lie. 
George  Dunstan  of  Walesby  <fc  Elizabeth  Bemnau  of  this  parish.    Jan.  10. 


WELLOW,  CO.  NOTTS. ,  PARISH  REGISTER. 


33 


William  Turner  k  Mary'Cutts  both  of  this  parish.    May  9. 
William  Walker  &  Mary  Woombell,  widow,  both  of  this  parish.    May  22.  Lie. 
John  Bletcher  of  Wiseton  in  the  parish  of  Clayworth  k  Mary  Woombell  of  this  parish. 
Aug.  17.  Lie. 

1810. 

William  Hill  of  Bilton,  Lincolnshire,-  widower,  &  Sarah  Rickard  of  this  parish.  Jan. 
7.  Lie. 

Samuel  Clarke  and  Ester  Clarke  both  of  this  parish.    Jan.  23. 

1812, 

William  Ashmore  &  Elizabeth  Walker  both  of  this  parish.    July  28.  Lie. 
William  Lucas  of  Ollerton  k  Mary  Hind  of  this  Parish.    Oct.  19. 
Richard  Hind  &  Ann  Dawson  both  of  this  Parish.    Dec.  21. 

Vol.  IV. 

The  Revd  George  Holt  Instituted  to  the  Vicarage  of  Walesby  and  Licens'd  to  the 
Curacy  of  Wellow  in  the  year  1782. 

Baptisms  1796. 
George  s.  John  k  Sarah  Walker.    Jan.  10. 
Wilson  s.  John  k  Ann  Parkinson.    Jan.  16. 
William  s.  Joseph  &  Elizabeth  Hind.    Mar.  6. 
Sarah  d.  Charles  k  Eliz.  Warriner.    Mar.  6, 
George  s.  Will1'1  k  Ann  Woombell.    Mar.  9. 
Jane  d.  George  &  Mary  Bacon.    May  1. 
Sarah  d.  Will1"  k  Ann  Shepherdson.    May  24. 
Phoebe  d.  Fras  &  Sarah  Fox.    July  10. 
Sarah  d.  James  &  Ann  Lucas.    July  10. 
William  s-  Richd  k  Eliz.  Hind.    July  17. 
Ann  Chantry,  base  born.    July  17. 
Thomas  s  Thos  k  Fortune  Lucas.    Nov.  20. 
Mary  d.  Thos  &  Ann  Woolhouse.    Nov.  27. 
Mary  d.  Will"  k  Mary  Cougil,    Nov.  27. 

Baptisms  1797. 

Mary  d.  George  k  Catherine  Hays.    Jan.  8. 
Mary  d.  George  &  Sarah  Brooks.    Feb.  20. 
Martha  d.  Willm  &  Eliz.  Fotheringham.    Mar.  8. 
George  s.  George  k  Ann  Teather.    May  14. 
Elizabeth  d.  Sam1  k  Ann  Dawson.    June  18. 
Sarah  d.  John  &  Mary  Turner.    June  25. 
John  s.  John  k  Barbara  Pottinger.    July  8. 
Lucy  d.  John  k  Sarah  Walker.    Aug.  6. 
James  Northage  base  born.    Sept.  24. 
Rosamond  d.  Geo.  k  Sarah  Woolhouse.    Oct.  1. 
Ann  d.  Will™  &  Jane  Hickton.    Oct.  1. 

Baptisms  1798. 

Mary  d.  Will1"  &  Ann  Shepherdson,    Feb.  11, 
Elizabeth  d.  Abram  k  Frances  Newton.    Mar.  4. 
Charles  s.  Will1"  k  Mary  Cougil.    Mar.  4. 
John  s.  John  k  Mary  Gad*bv.    Mar.  11. 
Mary  d.  John  k  Ann  Wells.    Mar.  25. 
Ann  d.  George  k  Mary  Bowman.    Apr.  22. 
Richard  s.  John  &  Alice  Stokes.    June  10. 
Ann  d.  Will1"  &  Eliz.  Fotheringham.    June  24. 
Thomas  s.  Will1"  &  Ann  Woombell.    July  6. 
Elizabeth  d.  Tho5  &  Fortune  Lucas.    Dec.  17. 

Baptisms  1799. 

Charles  s.  Chas  &  Eliz.  Warriner.    Feb.  3. 
Elizabeth  d.  Thos  Sc  Ann  Woolhouse.    Feb.  17. 


34 


WELLOW,  CO.  NOTTS. ,  PARISH  REGISTER. 


Ann  d.  Geo.  k  Ann  Teathcr.    Mar.  31. 

Sarah  d.  Rich*  &  Eliz.  Hind.    Apr.  7. 

Mary  d.  John  &  Mary  Attenborough.    Apr.  14. 

Mary  d.  Will*"  &  Ann  Cook.    June  •_>. 

Sarah  d  Geo.  k  Sarah  Brooke.    June  23. 

Mary  Herod,  base  bom.    Juno  2-'>. 

Ann  d.  Will1'1  &  Ann  Shepherdson.    July  14. 

Maria  d.  Joseph  k  Eliz.  Hind.    Aug.  11. 

Mary  d.  Sam1  &  Ann  Dawson.    Aug.  25. 

Lucy  d.  Paul  &  Ann  Allwood.    Sept,  22. 

Ann  d.  John  &  Ann  Wells.    Oct,  13. 

Charles  s.  Will1"  &  Jane  Hiekton.    Nov.  17. 

Mary  &  Sarah  daur's  of  Matw  &  Ann  Marsh.    Nov.  21. 

Francis  3.  Fras  &  Rachel  Brickels.    Dec,  15. 

Baptisms  1800. 

William  s.  Will™.&  Eli/.  Fotheringham.    May  18. 
Ann  d  Will™  &  Sarah  Powell.    Mav  25. 
Robert  s.  Will«n  &  Ann  Woombell.  "  June  8. 
Ann  d.  Fras  &  Saiah  Fox.  Aug.  24. 
Ann  d.  Geo.  &  Lucy  Weston.    Aug.  31. 
Thomas  s.  John  &  Eliz.  Hart.    Sept.  7. 
Sarah  d.  Tlios  &  Fortune  Lucas.    Oct.  19. 
William  s.  John  &  Ann  Powell.    Oct,  19. 

Baptisms  1801. 

Daniel  s.  Thos  &  Ann  Woolhouse.    Jan.  11, 
Ann  d.  John  k  Mary  Gadsby.    Feb.  1. 
Hannah  d.  Will"1  k  Ann  Sheperdsou.    Apr.  5. 
James  s.  John  &  l'-arbara  Pottinger.    May  3. 
William  s  Will"'  k  Mary  Fox.    May  10. 
Isaac  s  Will'"  &  Ann  Cook.    June  23. 
John  s.  Rob1  k  YAiz  Pearson.    June  28. 
Thomas  s.  John  k  Mary  Ward.    July  23. 
Harriet  d,  John  k  Eliz  Hurst.    Sept-  6. 
Peters.  Geo.  k  Ann  Teather.    Sept.  27. 
John  s.  John  &  Ann  Wells.    Oct.  IS. 
Hannah  d.  Ann  Linley.    Nov.  1. 
Elizabeth  d.  John  &  Alice  Stokes.    Dec.  25. 

Baptisms  1802. 

Thomas  s.  Fraucis  &  Rachel  Brickels.    Jan.  3. 
Elinor  d.  Geo.  k  Sarah  Brooks.    Jan.  10. 
Joseph  s.  Will1"  &  Sarah  Powell.    Mar.  7. 
George  s-  Rob1  &  Mary  Martin.    Apr.  25. 
John  s.  Sam1  &  Ann  Dawson.    May  2, 
John  s.  Geo.  k  Sarah  Milnes.    May  23. 
John  s.  Paul  k  Ann  Allwood.    June  17. 
John  s.  John  k  Mary  Ward.    Aug.  15. 
James  s.  Will"1  k  Jane  Hiekton.    Sept.  19. 
Sarah  d.  Joseph  &  Eliz.  Hind.    Oct.  3. 
William  s.  Chas  k  Eliz.  Warriner.    Dec.  5. 
Mary  d.  John  k  Eliz.  Hart.    Dec.  26. 

Baptism  1803. 

Ami  d.  Job  &  Alice  Brailsford.    June  9. 
Elizabeth  d.  John  k  Ann  Wells.    Feb.  13. 
John  s.  Geo.  k  Elinor  Robinson.    Mar.  27. 
George  s.  John  k  Ann  Raworth.    Apr.  17. 
Elizabeth  d.  Will'"  k  Ann  Woombell.    May  15. 
John  s.  John  &  Ann  Powell.    May  29. 
Henry  s.  John  &  Barbara  Pottinger.    June  5. 
Hannah  d.  John  k  Mary  Attenborough.    July  10- 


WELLOW,  CO.  NOTTS.,  PARISH  REGISTER. 


Ann  d.  Fras  k  Rachel  Brickels.    Sept.  11. 
Harriet  d.  John  k  Eliz.  Hurst.    Sept.  25. 
John  s.  Will"1  &  Ann  Cook.    Sept.  25. 
George  s.  Will1"  &  Ann  Woombell.    Oct.  2, 
John  s.  Will™  k  Sarah  Powell.    Oct.  30. 
Jane  d.  Geo.  &  Ann  Teather.    Nov.  6. 
Ann  d.  \Villm  k  Eliz.  Fotheringham.    Nov,  G. 
Robert  Martin,  base  born.    Nov.  20. 

Baptisms  1804. 
William  s.  John  k  Marj  Ward.    Feb.  5. 
George  s.  Geo.  k  Sarah  Brooks.    Feb.  1 9. 
George  s.  Paul  &  Ann  Alhvood.    Feb.  19. 
John  s.  Will™  &  Martha  Cragg,    Mar.  IS. 
Hannah  d.  John  k  Ann  Wells.    May  27. 
Alice  d.  Sam1  &  Eliz.  Woodward.    June  5. 
Jane  d.  Geo.  k  Catherine  Hays.    June  10, 
John  s.  Thos  &  Ann  Woolhouse.    July  22. 
Thomas  Hawks] ey,  base  born.    Aug.  12 
Sarah  d.  Sam'  &  Ann  Dawson.    Aug.  2G. 
Charles  Hunwell,  base  born.    Sept.  9. 
Elizabeth  d.  John  k  Eliz.  Hart.    Dec.  2. 
Elizabeth  d.  John  &  Ann  Raworth,    Dec.  9. 

Baptisms  1S05. 

William  s.  Will™  &  Jane  Hickton.    Jan.  G. 
Barbara  d.  James  &  Eliz.  Woombell.    Jan.  6. 
Isaac  s.  Rob*  &  Jane  Marshall.    Mar.  31. 
John  Smith,  base  born.    May  28. 
Luke  s.  Luke  k  Ann  Ward.    May  28. 
Samuel  s,  Geo.  &  Mary  Drayket.    May  29. 
John  s.  Thos  k  Ann  Caudle.    June  2. 
Mary  Deader,  base  born.    June  10. 
Ann  d.  James  £  Ann  Lucas.    Aug.  4. 
Sarah  d.  Geo.  &  Eliz.  Hays.    Aug.  11. 
William  s.  Valentine  &  Ann  Dawson.    Aug.  25. 
Hannah  d.  Will"1  &  Elinor  Wilson.    Dec.  15. 

Baptisms  1806. 

Mary  d.  John  &  Rebecca  Clarke.    Jan.  2. 
Thomas  s.  Wi31ra  &  Martha  Cragg.    Jan.  26. 
Richard  g.  Will5"  &  Eliz.  Fotheringham.    Mar.  16. 
William  s.  Will™  k  Sarah  Powell.    Mar.  1G. 
John  s.  Geo.  &  Sarah  Brooks.    Mar.  1G. 
Elizabeth  d.  Chas  k  Eliz.  Warriner.    Mar.  23. 
Maria  d.  John  &  Ann  Wells.    Apr.  20. 
Elizabeth  d.  John  &  Ami  Powell.    May  2. 
Ann  d.  Will™  &  Ann  Cook.    May  IS. 
Thomas  s.  Will™  k  Ann  Woombell.    May  25. 
Richard  s.  Will"1  k  Sarah  Hind.    June  S. 
Alice  d.  John  k  Eliz  Hurst.    June  22, 
Robert  s.  Geo.  k  Lucv  Weston.    June  22. 
Elizabeth  d.  Will™  &  'Martha  Couoil.    July  20. 
Sarah  d.  Thos  &  Ann  Caudle.    July  27. 
John  s.  James  k  Eliz.  Woombell.    Aug.  25. 
Joseph  s.  John  £  Barbara  Pottinger,    Oct.  2. 
Samuel  s.  Fras  k  Rachel  Brickels.  ^  Oct.  13. 
James  s.  James  &  Eliz.  Bartles.    Nov.  30. 
John  s.  John  k  Ma-y  Attenborough.    Dec.  7. 

Baijtisms  1807. 

Ann  Parncll,  base  born.    Jan.  11. 

Ann  d.  Thoss  k  Hannah  Sabin.    Feb.  22. 

Sarah  d.  John  k  Eliz  Hart.    Mar.  S. 


36 


WELLOW,  CO.  NOTTS.,  PALISH  REGISTER 


Mary  d.  Geo.  &  Eliz.  Turner.    Mar.  S. 

Elizabeth  d.  John  &  Marv  Gadsby.    May  3. 

Elizabeth  d.  Thos  &  Hanh  Widdison,  Rd.i    Juno  3. 

Fanny  Eaton,  base  born.    July  26. 

Elizabeth  d.  Vale  &  Ann  Dawson.    Aug.  2. 

Frances  d.  Will'"  &  Jane  Hickton.    Aug.  2. 

Benjamin  Fox  Robshaw  from  Yorkshire  Chirsd  Oct.  19. 

Catherine  d.  Geo.  &  Eliz. "Hays.    Sept.  27. 

Sarah  d.  John  &  Rebecca  Clarke.    Sept.  l'7. 

Lucy  Smith,  base  born.    Nov.  15. 

Ann  Mary  d.  John  k  Marv  Cartlidge.    Nov.  15. 

William  s.  Will™  k  Martha  Cougil.    Dec.  20. 

William  s.  Will01  k  Sarah  Hind.    December  20. 

Baptisms  1803. 
Henry  Marrat,  base  born,  Ra.    Jan.  27, 
Ann  d.  John  k  Ann  Powell.    Mar.  13. 
William  s-  Willm  k  Ann  Shepherdson.    Apr.  3. 
Elizabeth  d  Willm  k  Martha  Cragg.    May  1. 
Ann  d.  Rob*  &  Sarah  Jackson.    Aug  20. 
William  s.  Eliz.  k  George  Turner.    Dec.  25. 
John  s.  Richd  &:  Althea  Randall.  Rd.    Dec.  25. 

Baptisms  1809. 

Ann  d.  George  k  Mary  Milner.    Jan.  1. 

Sarah  d.  Thos  &  Hannah  Sabin.    Jan.  1. 

Phcebe  d.  Valentine  &  Ann  Dawson,  Rufford.    Jan.  8. 

James  s.  Will™  k  Ann  Cook.    Feb.  5. 

Samuel  s.  John  and  Rebecca  Clarke.    Feb.  19. 

Henry  s.  Will1'1  k  Ann  Woombell.    Mai-.  5. 

John  s.  John  &  Marv  Jebb.    Mar.  5. 

Ann  d.  John  k  Eliz." Hart.    Mar.  ]9. 

Elizabeth  d.  Edwd  &  Mary  Clarke,  Ruffd.    May  8. 

Susannah  d.  James  &  Eliz.  Bartle.    May  21. 

William  s.  James  &  Mary  Ward.    June  4. 

William  s.  Geo.  &  Sarah  Brooks,  Ruffd.    July  9. 

George  s.  John  &  Eliz.  Hurst.    July  16. 

Hannah  d.  James  &  Sarah  Hind.    July  23. 

John  s.  Will™  k  Mary  Fox.    Aug.  13. 

Lucy  d.  Will™  and  Martha  Cragg.    Sept.  3. 

Baptisms  1810. 

Elizabeth  d.  George  k  Mary  Lee.    Jan.  2S. 
Sarah  d.  John  k  Mary  Gadsby.    Apr.  22. 
Amy  d.  Will™  &  Ann  Woombell.    May  t>. 
John  s.  Benj"  k  Mary  Curtis.    May  0*. 
George  s.  Y\  ill1"  k  Martha  Cougil.  '  May  27. 
Sarah  d.  John  k  Sarah  Starkey,  Rufd.  *  Julv  15. 
Thomas  s.  Thos  &  Hanh  Sabin'    July  29. 
William  s.  Chas  k  Abigail  Teather.    Sept.  23. 
Maria  d.  John  &  Marv  Cartlidge.    Sept.  23. 
Mary  d.  Will™  k  Sarah  Hind.    Oct.  14. 
James  s.  Thos  &  Ann  Caudle.    Oct.  28. 
Ann  d.  Will"1  &  Sarah  Powell.    Nov.  4. 
Sarah  d.  John  &  Ann  Dennis.    Nov.  25. 
John  s.  Jonathan  &  Elinor  Norris,  11.    Dec.  9. 

Baptisms  1811. 

John  base  born  of  Frances  Hage  of  Rufford. 
Mary  d.  Will™  &  Martha  Cragg.    Feb.  3. 
John  s.  James  &  Mary  Ward.    Feb.  24. 


1  i.e.,  Rufford, 


wellow,  co.  Notts.  ,  parish  register. 


37 


George  s.  Geo.  &  Eliz.  Turner.    March  3, 

Samuel  s.  Will1"  &  Mary  Turner.    Mar.  10. 

Mary  d.  Paul  &  Ann  Allwoocl.    Mar.  20. 

Ann  d.  Will™  &  Mary  Fox.    Mar.  20. 

Margaret  d.  Chas  k  Mary  Turner.    June  26. 

William  s.  John  &  Eliz'1  Hart.    Aug  25. 

Ann  base  born  of  Hannah  Temperil,  Ruffd.    Aug.  25. 

Martha  d.  Robt  &  Sarah  Jackson.    Sept.  1. 

Mary  d,  John  k  Mary  Jebb.    Sept.  15. 

Joseph  base  born  of  Hannah  Chambers,  Ruff J.    Nov.  3. 

Baptisms  1812. 

Elizabeth  d  Will™  k  Ann  Cook.    Jan.  26. 

Sarah  d.  George  k  Lucy  Weston.    Jan.  31. 

Mary  d.  James  &  Eliz.  Bartles.    Apr.  23. 

John  s.  Will™  k  Ann  Shepherdson.    Apr.  27. 

George  s.  George  k  Mary  Lee.    Aug.  2. 

Mary  d.  John  k  Eliz.  Hurst.    Aug.  26. 

William  s.  Joseph  k  Sarah  Thompson.    Ruff'1.    Dec.  6. 

Burials  1784, 

John  s.  David  Flower  of  Boughton.    .Tan.  12. 
Hannah  w.  William  Townrow.    Aged  80.    Jan.  14. 
Dorothy  Booth,  widow.    Aged  S3.    Feb.  14. 
Elizabeth  Robinson.    Aged  24.    Feb.  18. 
Frances  d.  Joseph  Curtis.    Apr.  30. 
Elizabeth  d.  John  &  Ann  Ward.    May  11. 
William  s.  Sam1  &  Mary  Boarder.    Aug.  9. 
Thomas  Savory,    Aged  34.    Aug.  19. 
Johanna  w.  John  Gilbert.    Sept.  27. 
Joseph  Batty.    Aged  90.    October  15. 

Burials  1785, 

William  Killener.    Aged  21.    Feb.  19. 

Elizabeth  Price.    Aged  46.    Mar.  23. 

Francis  Simpson.    Aged  75.    May  23, 

John  Broom.    May  29. 

John  s.  Fras  k  Sarah  Fox.    Aug  31. 

Sarah  w.  John  Woolhouse.    Aged  44.    Nov.  14. 

Sarah  Warriner.    Aged  71.    Dec.  27. 

Burials  1786. 

Catherine  Webster.    Aged  61     Mar.  4. 

Thomas  Fairbanks.    Aged  67.    Mar.  11. 

Jane  d.  Richard  Bird.    Mar.  11 

Jane  w,  James  Hind.    Aged  66.    Mar,  15. 

George  Hurst.    Aged  50.    Mar.  20. 

Thomas  Flower  of  Boughton.    Aged  74.    Apr.  19. 

Robert  Wyler.    Aged  35.    May  29. 

Mary  Marshall.    Aged  73.    Sept.  10. 

Ann  w.  Sum1  Turner.    Aged  64.    Nov.  17- 

William  Peck.    Aged  78.    Dec.  4. 

George  Booth.    Aged  49.    Dec.  30. 

Burials  1787. 

Mary  d.  Mary  Whitworth.    Feb.  9. 

Elizabeth  w.  Jonathan  Clarke.    Aged  76-    Apr.  4. 

Sarah  d.  Will1"  Cougil.    May  13. 

John  s.  Samuel  Bearder.    May  14. 

Richard  Cougil.    Aged  79.    May  27. 

Richard  Raworth.    Aged  78.    June  1. 

John  Gray.    Aged  65.    July  5. 

Ami  w.  Will"1  Cougil,    Aged  29.    Nov.  2- 


38  WELrOW,  CO.  NOTTS.,  PARISH  REGISTER. 

Elizabeth  Cook,  w  idow.  '  Aged  74.    Dee.  13. 
George  s.  George  Bacon.    Dec.  2S.  .  '  '  ' 

7  "  *     •      Burials  178S. 

Robert  Woombell.-  Ag^d  79.  •  Jam  4. 
Isaac  Fahisworth.    Aged  GO.    Sept.  16. 
Mar-y  Bowman..  Aged  69."  Dee.  17. 
MarJ  WpumbelJ.  1  Aged  SO.    Dee.  '22. 

•    •  "  \ ' '    •  J  »  '•'*'••*•"■.•  Burials  1789. 

Sarah  d.' John  and  Mary  -Wright.  Apr.  22. 
Charles  Cougil.  Aged  32.'  June  24.' 
Richard* s.  \Vil.lm  Ihgar.  Rufford.  June  30. 
Ann  d.  John,  and  Alice  Stokes.  July  3. 
Edward  s.  Griffith  Lowe  a  Stranger.  Aug.  22. 
Richard  s.  William  Hind.  Aug.  26. 
Richards.  Richd  Warriner.  Sept.  7. 
William  s.  Will'"  Fotheringham.  Sept.  7. 
Elizabeth  Ward.  Aged  66.  Sept.  29. 
Thomas  s.  Sam1  Wilson.  Nov.  8. 
William  s.  Sam'  Wilson.  Nov.  8. 
Hannah  d.  Will™  Day.  Nov.  23. 
Mary  Wright,    Aged"  31.    Dec.  29. 

Burials  1790. 

Jonathan  Clarke.    Aged  76.    Apr.  15. 
William  s.  Mary  Cougil.    July  3. 
Ann  d.  Edward  Smith.    Aug.  27. 
Mary  Walker.    Aged  75.    Nov.  29. 
William  Dobb.    Aged  65.    Dec.  17. 

Burials  1791. 

John  s.  Edmund  Cougil.    Mar.  5. 

Rebecca  w.  John  Palmer.    Aged  51.    Mar.  IS. 

Ann  cl  John  Clarke.    June  7. 

Robert  Turner  of  Rufford.    Aged  71.    Aug.  4. 

Ann  Woombell.    Aged  21.    Aug  23. 

Elizabeth  Hind.    Aged  64.    Sept.  7. 

Sarah  d.  Ann  Woombell.    Sept.  13. 

Sarah  d.  Will™  Dennis.    Sept.  29. 

Richard  s.  Will'"  Dennis.    Oct,  12. 

Mrs.  Margaret  Turner  of  Rufford.    Aged  75.    Oct.  16. 

Burials  1792. 

William  Herod.    Aug.  19.    Feb.  27. 
John  Eyre.    Aged  66.    Mar  4. 
Dorothy  Farnsworth.    Aged  76.    Mar.  19. 
George  "Brett.    Aged  59.    June  30. 
Edmund  Blyten.    Aged  63.    July  31. 
Sarah  Hunt.    Aged  7.    Aug.  18." 
Jonathan  Clarke.    Aged  52.    Sept.  10 
Cornelius  Bowman.    Aged  78.    Sept.  12. 
Ann  Chapman.    Aged  95.    Sept.  16. 
James  s,  Sam1  Dawson.    Sept.  23. 
Mary  d.  John  Stokes.    Sept.  29. 
Joseph  Woolley.    Sept,  30. 
Daniel  Wodhouse.    Aged  74.    Oct.  8. 
William  Dennis.    Aged  46.    Oct  20. 
Joseph  s  Will1"  Cougil.    October  20. 
Hannah  Brett.    Aged  27.    Nov.  1. 

Burials  1793. 

Edmund  Cougil.    Aged  19.    Mar.  4. 
Joseph  Hunt.    Aged  6.    May  13. 


WELLOW,  CO.  NOTTS. ,  PARISH  REGISTER. 


3D 


William  Turner.    Aged.85.    June  8.  \ 
William  Woodhou^e.    Boughton.    Aged  25.  .  Aug  9. 
Mary  Marshall.    Aged  36.    Aug.  21. 

Frances  Bradley,    llufford.    Aged  3.    Sept.  25.  t  V 

William  Curtis.    Aged  15.    Nov.  1 1.  •  '.         j  . 

Burials  1794.-     -  -  - 
Emma  d.  William  Cougil.    Feb.  21. '  "    .  •  •' 

Elinor  Woolhouse.    Aged  72.    Mar.  18.  '  "  *  " 

Ann  d.  George  Hays.    June  8. 

George  s  Mary  Enemy.    July  10  •"  .'  _ 

Henry  Newton,  Inf6.    Oct.  7-  '     •  . 

William  Newton.    Aged  8.    Oct.  14. 

Burials  1795. 

Mr  William  Wilson,  Steward  to  S.  Geo.  Savile.    Aged  73.    Feb.  17. 

Sarah  Eaton.    Aged  57.    Feb.  28. 

Dorothy  Woodhouse,  Mansfield.    Aged  07.    Mar.  12. 

William  Marrot,  llufford.    Aged  40.    May  4. 

James  Brooks,  Int1,  llufford     Oct.  21. 

James  Hind.    Aged  70.    Nov.  1. 

William  Herod,  llufford.    Aged  00.    Dec.  3. 

Burials  1790. 
Robert  Vessey,  llufford.    Aged  81.    Jan.  12. 
Josephs.  William  Cougil.    Feb.  17. 
Thomas  Ward,  Palethorpe.    Aged  31.    Mar  20. 
Ann  Peck.    Aged  00.    Apr.  8. 
William  Parkinson,  inf fc.  llufford.    Apr.  23- 
Mary  Cougil.    Aged  IS.    Sept.  4. 
John  Gilbert     Aged  74.    Sept.  11. 
Ann  Raworth.    Aged  70.    Dec.  19. 

Burials  1797. 

Ann  Gadsby     Aged  09.    Jan.  2. 
Mary  Cougil,  Inft.    Jan.  10. 
Mary  Powell.    Aged  04.    Feb.  20. 
John  Walker.    Aged  So.    Feb.  25. 
Martha  Fotheringham.    Mar.  22. 
Jane  Eyre.    Aged  75.    Apr.  29. 
Ann  Bacon.    Aug.  25. 
Mary  Smith.    Aged  42.    Nov.  21. 
Gervas  Bacon.    Aged  71-    Dec.  7. 

Burials  179S. 
Ann  w.  Jo  Parkinson,  Ruf.    Aged  38.    Feb.  2. 
Charles  Cougil,  Int'1.    May  0. 
Mary  Bacon.    Aged  45.    July  31. 
Mary  Day.    Aged  00.    Sept. '9. 

Burials  1799. 
John  Ward,  Knesel.    Aged  79.    Jan.  24. 
Edmund  Blyton,  Ollerton.    Aged  44.    Feb,  5. 
William  Hind.    Aged  74.    Apr.  11. 
Daniel  Goodall.    Aged  20.    June  18. 
Thomas  May.    Aged  53.    Sept.  4. 
George  Cur'tis,  llufford.    Aged  23.    Sept-  0. 
Sarah  Cougil.    Aged  84.    Nov.  22. 
Sarah  Marsh,  Inf1.    Dec.  10. 

Burials  1800. 

Grace  Stokes.    Aged  S.    Apr  0. 
Edward  Smith.    Aged  45.    Aug.  27. 
Elizabeth  Hind.    Aged  30.    Oct.  7. 
John  Barlow,  Boughton.    Aged  74.    Oct.  8. 
Thomas  Lucas.    Aged  39.    Nov.  28. 

Burials  1S01 

Sarah  Hind.    Aged  21.    Apr.  (J. 
D 


I 


40  WELLOW,  CO.  NOTTS.,  PARISH  REGISTER. 


William  Dawson.    Aged  1-3.    May  8. 
Elizabeth  \v.  Jas.  Dawson.    Aged  38.    July  9. 
Mary  w.  Will"'  Cougil,    Aged  42.    Oct.  25. 

Burials  1802. 
George  Highfield.    Aged  12.    Mar.  4. 
Charlotte  Brailsford,  Ollerton.    Apr.  11. 
John  Webster.    Aged  7S.    'Ai>r.  25. 
Martha  Hind.    Aged  60.    June  25. 
Margaret  Carver,  fnffc.    Sept.  17. 
Thomas  Hart.    Aged  2.    Sept.  17. 
Ann  Fotheringham.    Aged  4.    Dec,  22, 
Augusta  Woombcll.    Aged  6.    Dec.  24. 
Ann  Clarke.    Aged  73.    Dec  26. 

Burials  1803. 
Sarah  Campion.    Aged  83.    Jan.  30. 
Charles  Hind.    Aged  65.    May  21. 
Mary  Willis.    Aged  70.    Sept  11. 
Sarah  Woombell.    Aged  59.    Sept.  11. 
Elizabeth  Klytpn.    Aged  74.    Oct.  24. 
Elizabeth  Pottinger.    Aged  78.    Nov.  7- 
Frances  Vessey,  Rufford,    Nov.  29. 
William  Flower.    Aged  65.    Dec.  16. 

In  1802  Peter  Collis  ccas'd 

to  be  the  Clerk  of  this 

Parish  on  account  of 

blindness. 

Burials  1804, 

John  Gadsby.    Aged  73.    Jan.  24. 
John  Brett.    Aged  73.    Jan.  28. 
William  Turner.    Aged  69.    Jan.  28. 
Robert  Campion.    Aged  62.    Feb.  12. 
Thomas  Neap.    Aged  58,    Mar  28. 
Mary  Milnes.    Aged  55.    Apr.  26. 
Amy  Herod,  Rufford.    Aged  30.    May  20. 
Sarah  Hays,  Ollerton     Aged  6.    June  5. 
Jane  Hays,  Inf1,  Ollerton.    June  15. 
Broughton  Turner.    Aged  4S     June  29. 
Catherine  Hays.    Aged  31.    June  29. 
James  Dawson.  Rufford.    Aged  48.    Aug.  12. 
Mary  Woombell.    Aged  68.    Sept.  28. 
George  s.  Paul  Allwood,  Inf*.    Aug.  23. 
Thomas  Wells.    Aged  Si.    Nov.  26. 
Samuel  Turner.    Aged  84.    Dec.  18. 

Burials,  1S05. 

Mary  Chapman.    Agpd  28.    Feb.  28. 
Sarah  Hind     Aged  25.'    Mar.  7. 
Samuel  Dawson.    Aged  38.    Oct.  3. 

Burials  1806. 

John  Chapman,  child,  Newark.    Jan.  2. 
John  Caudle,  Inf1.    Jan.  19. 
Charles  Cougil.    Aged  96.    Apr.  25. 
Ann  Strong,  Rufford.    Aged  76.    Apr.  27. 
Ann  Truswell.    Aged  74.    May  2. 
Edmund  Bacon.    Aged  47.    July  2. 
John  Fox.    Aged  13.    Oct.  13. 
Elizabeth  Powell,  Inf4-.    Dec.  5. 
Jane  Turner.    Aged  97.    Dec.  12. 

Burials  1807. 


Charles  Hickton.    Aged  6.    Jan.  19. 


WELLOW,  CO.  NOTTS. ,  PARISH  REGISTER. 


41 


Richard  Hind,  Inft.    Feb.  1. 
Joseph  Powell.    Aged  5.    Mar.  31. 
Ann  Bacon.    Aged  S6.    Apr.  12. 

John  Stokes.    Aged  47.    May  3.  ' 

Mary  Draykel.    Aged  24.    May  3. 

Mary  Enemy.    A ged  4 1 .    May  1 2 . 

Elizabeth  Woombell.    Aged  28.    June  3. 

Epsibra1  (sic)  Caudle.    Aged  27.    June  10. 

Jonathan  Parties.    Aged  2.    July  31. 

George  Woombill.    Aged  49.    Aug.  19. 

Joseph  Curtis,  Rufford.    Aged  71.    Sept.  20. 

Mary  Thornton.    Aged  63.    Sept.  27. 

Elizabeth  Cartlidge,  Rufford.    Aged  74.    Oct.  26. 

Sarah  Clarke,  Inf1.    Nov.  17. 

Burials  1808. 

Mary  Attenborough.    Aged  34.    Jan.  20. 
Elizabeth  Dawson,  Infc,  Rufford.    Jan.  27. 
William  Fotheringham.    Aged  55.    May  9. 
George  s.  George  &  Mary  Lee.    June  9. 
John  s.  James  <k  Mary  Woombill.    Sept.  20. 
William  Teatber.    Aged  69.    Oct.  25. 

Burials  1S09. 

Ann  w.  John  Powell.    Aged  30.    Jan.  1. 

Ann  d.  Francis  &  Rach1  Brickels.    Aged  5.    Apr.  19. 

John  Strong  of  Rufford.    Aged  69.    Apr.  25. 

Thomas  s.  John  &  Sarah  »Voombill.    Aged  37.    May  10. 

Charles  Warriner.    Aged  63.    Aug.  1. 

John  Woolhouse.    Aged  70.    Dec.  27. 

Burials  1810. 

James  s.  James  Sc  Mary  Stubbins.    Aged  12.    Feb.  14. 
William  Day.    Aged  96.    June  6, 
Elizabeth  w.  Francis  Pickard.    Aged  78.    Dec.  10. 
Elizabeth  d.  Samuel  &  Ann  Dawson.    Aged  13.    Dec.  16. 

Burials  ISU. 
Gervas  s.  George  Bacon.    Aged  22.    Jan.  2. 
Thomas  s  Abraham  k  Frances  Newton.    Aged  30.    Feb.  21. 
Mary  Turner.    Aged  70.    Apr.  14. 
William  s.  Chas  k  Marv  Turner.    Aged  2.    June  25. 
Ann  d.  Sam1  &  Eli/>  Woodward.    Aged  14.    Aug.  11. 
Elizabeth  Cougil,  widow.    Aged  70.    Oct.  4. 
Cornelius  Marrot.    Aged  32.    Oct.  28. 
Joseph  s.  Hannah  Chambers.    Nov.  10. 

Burials  1812. 

Joseph  s.  Jos.  &  Sarah  Thompson,  Ruff'1.    Feb.  22. 
George  s.  Samuel  &  Esther  Clarke,  RuffJ. 
Richard  Truswell.    Aged  79.    Mar.  24. 
Hannah  Webster,  Rufford.    Mar.  27. 
Elizabeth  w.  John  Hart.    Aged  34.    June  12. 
William  s.  Will'"  &  Sar.  Woombill,  Boughton.    June  27. 
Samuel  s.  John  &  Rebecca  Clarke.    Aged  4.    Sept.  19. 
Rosamond  w.  Thos  Woombell.    Aged  53.    Dec.  6. 

Miss  Ann  Molyneux  Si.-tev  of  S.  F.  Molyneux  Bar1  died  in  London  N°  48  Lower 
Grosvenor  Street,  76,  Mar.  11,  1811  and  was  buried  in  the  Family  Vault  at 
Teversall,  Nott\ 

Sir  Francis  Molyneux  Bar1.  Aged  74.  June  9,  1812.  died  at  Wellow  &  was  buried 
at  Teversaf.  In  the  year  1765  Sept  28th  He  was  made  Usher  of  Black  Rod  in 
the  room  of  Sir  Septimus  Robinson  deceas'd. 

1  i.e.,  Hepziba. 


of 


tvut,  Co*  JJomereef* 


E3)e  Partefj  ftrgistcrs  of  Street,  to.  -Somerset 


Transcribed  and  annotated  by  A.  J.  Jkwers,  F.S.A. 


The  earliest  existing  volume  of  Registers  consists  of  eleven  leaves 
(twenty-two  pages)  of  vellum,  without  any  cover.  It  is  in  some  places 
very  much  obliterated  and  quite  illegible,  and  has  in  blank  places  been 
scribbled  on.  For  the  most  pait  this  portion  has  been  carefully  l<ept, 
each  page  being  divided  by  lines  into  two  columns  and  spaces  to  luep 
the  christenings,  marriages  and  burials  apart.  The  following  is  a 
transcript  with  such  abbreviations  as  do  not  affect  the  substance,  for 
instance,  the  on.-ssion  of  "  was  baptised,"  "  was  buried,"  and  the  like, 
with  the  contractions  of  "s."  for  "son,"  "da."  for  "daughter,"  "  w." 
for  "  wife,"  etc.  The  wills  of  all  persons  designated  of  "  Street "  in 
the  Wells  Probate  Registry  are  noted  more  or  less  fully;  all  genealogical 
information  is  given,  with  the  name  of  any  lands  mentioned,  and 
occasionally  the  names  of  articles  as  indicative  of  the  habits  of  the 
time.  One  leaf  is  loose  and  dates  nearly  forty  years  earlier  than  the 
rest  of  the  volume.  A  few  notes  have  been  added  where  such  seemed 
advisable. 

Our  thanks  are  due  to  the  Rev.  George  Beilby,  M.A.,  the  Rector,  for 
permission  to  transcribe  and  print  the  following. 


May  27.  Constance,  \v.  of  Rob1  Keene. 
Nov.  11.      Ursula,  w.  of  Anth.  Brodrip. 


1  Wythie  or  Withy.— John  YVythie  of  Street,  will  dated  28  Jan.  1546.  To  he 
buried  in  the  churchyard  of  St.  Gyles  at  Street,  To  the  cross  light  there  4  pence. 
To  the  high  altar  there  11  pence.  To  the  church  of  Pynd:  (Dinder)  a  ewe  and  a 
lamb.  To  the  Cathedral  4  pence.  Sons  William,  Juhn  and  Richard  Wythie. 
Daughters  Margaret,  Margery  and  Johane  Wythie.  Residuary  legatee  and  executor 
wife  Johane  Wythie.  Witnesses  Sir  John  Halsey,  "  my  gostly  Fader,"  William  Bowde, 
and  Humphrey  King.    Proved  at  Wells  3  May  154  7. 

2  A  pedigree  of  this  family  of  Whittington  is  given  in  the  Heralds'  Visitation 
1620  (Harl.  Soc  vol.  11,  p.  117,  118),  according  to  which  Francis  Whittington  died 
24  Oct.  1605,  having  married  Bridget,  daughter  of  William  Keymes  of  Hon  (Sel- 
wood),  co.  Somerset,  who  died  in  1596  and  by  whom  he  bad  Elizabeth,  married  Giles 
Daubeney,  Henry  his  son  and  heir,  and  Francis  of  Haselbury,  unmarried  ami  aged 
50  in  1623..  This  could  not  have  been  a  second  marriage  of  the  first-named  Francis, 
as  he  was  still  living  when  Alice  his  wife  was  buried  in  1636.  The  identity  is  c< im- 
plicated of  "  Mr."  Francis  Whittington  to  Anne  Bisse  in  1602.  We  are  much  tempted 
to  conclude  that  the  visitation  has  erred  in  calling  Francis  of  Haselbury  unmarried. 
The  husband  of  Anne  Bisse  still  remains  to  be  accounted  for,  and  there  are  no 
Whittington  wills  in  the  Probate  Registry  at  Wells  to  assist, 

3  The  will  of  John  Frie,  of  Street,  dated  2  April,  156S,  desires  to  be  buried  in  the 
churchyard  of  Street.  Names,  son  John  Frie  ;  son  William  Frie  ;  Juhn  Tut  ton  of 
Glastonbury  ;  and  Peter  Weste.    Residue  to  wife  Johanne.    Proved  8  June  1569. 


1599. 


Marriages. 


April  16. 
April  30. 
Oct.  1. 
Oct.  7. 
Oct  18. 
Jan.  14. 


Richard  Grimster  and  Joane  Withie,  widow.1 
Frances  Whittington  esquire  and  Alice  March.2 
John  Frie3  and  Susan  Hillerd. 
Thomas  Day  and  Alice  Roode. 
Abraham  Scot  and  Edith  Hussie. 
Thomas  Hurd  and  Joane  Edwards. 


Burials. 


2 


THE  REGISTERS  OF  STREET,  CO.  SOMERSET. 


Dec.  25.       Thomas,  s.  of  John  Keene. 
Jan.  5.         Joane,  w.  of  Thomas  Chappel.4 

1600. 

Christenings. 
March  30.    Henry,  s.  of  John  Reeves. 
May  4.         Thomas,  s.  of  Richard  Grimster. 
May  17-       John,  s.  of  John  Bolles. 
June  2.        Katherine,  da.  of  Mr  Henry  Whittington.3 
June  11.     Thomas  s.  of  Thomas  Roode. 
June  22.     Christian,  base  da.  of  Mary  Farrier. 
Aug.  13.     Alice  da.  of  John  Hillarie. 
Dec.  31.      Richard  s.  of  William  Frie. 
Jan.  6.       John  s.  of  Alexander  Abbot. 
Jan.  24.     Joan  da.  of  Roger  Searle. 

Marriages. 

April  6.      Mark  Balaester  and  Frances  West. 
April  25.     Philip  Westlacke  &  Susan  Bone. 

Burials- 

Sept.  9.      John  Grimsted.6 

Nov.  10.     Christian  base  da.  of  Mary  Farrier. 

Jan.  8,        Richard  s.  of  William  Frie. 

Feb.  7.       Joane,  da.  of  Roger  Searle. 

Feb.  10.      George  Swath  als.  Fulston.7 

Feb.  20.     Margarit  da.  of  Robert  Smith. 

Jan.  8  ( sic.)    Thomas  s.  of  Thomas  Hyat. 

1601. 

Christenings. 

May  .  .  Rachel  da.  of  Thomas  Reeves. 

May  .  .  Thomas  s.  of  Bartholomew  .... 

Sept.  .  .  Katherine  da.  of  John  Frie.3 

Sept.  29.  Mary  da.  of  William  Warren. 


4  Thomas  Chappell  of  Street  husbandman.  Will  dated  2  Aug.  1623.  To  the 
church  of  Street  12d  ,  to  the  poor  of  that  parish  1 2d.  Sister  Dorothy  Stacie.  Sister 
Alice  Chappell.  Wife  Elizabeth  Chappell  residuary  legatee  and  executrix.  Proved 
at  Wells  27th  Aug.  1623.    Total  of  Inventory  £'90Dr>s.  6d. 

5  She-  was  the  daughter  of  Henry  Whittington  by  Philippa,  daughter  of  John 
Preston  of  Crickett  S.  Thomas,  and  is  named  in  the  Visitation  as  being  then  aged 
twenty-three  years,  which  agrees  with  this  date. 

6  This  is  clearly  ''Grimsted,  '  and  the  two  entries  above  are  "  Grimster"  distinctly. 
The  will  of  Robert  Grimsteede  of  Street,  husbandman,  dated  26  Sept.  loOS,  and 

proved  at  Wells  9  Nov.  160S.  He  directs  to  be  buried  in  the  churchyard  of  Street, 
to  which  church  he  gives  twelve  pence,  and  to  the  poor  of  the  parish  6s.  Sd.  To 
Alice  "my  now  wife"  half  of  the  tenement  in  which  they  live  the  other  half  moiety 
to  his  son  Richard.  Son  Walter  ;  Daughters  Cecily  and  Agnes.  Daughter  Edith 
wife  of  John  Roode.  Margaret  Hucker  three  shillings.  Wife  Alice  residuary  legatee 
and  executrix.  Neighbours  John  Meade  and  John  Bolls  overseers.  Witnesses,  Henry 
Pyke  minister,  Arthur  Gundry,  John  Meade,  John  Bolls. 

7  The  widow  of  this  George  made  her  will  25  Jan.  1608  as  Johane  Fullstone  alias 
Swath  widow.  Names,  Johane  Walter,  dau  Margaret  Walter  of  Street,  a  bed.  bed- 
stead &c.  and  50s.  by  her  grandfather's  request  at  his  death.  Thomas  son  of  the  said 
Margaret  Walter  30s.  by  his  grandfather's  will.  Brother  Robert  Keene  executor. 
Witnesses  Mr.  Henry  Peeke  and  Robert  Firry.    Proved  at  Wells  20  Aug.  1G09. 

8  The  will  of  Susanna  Fry  of  Street,  widow,  dated  1  June  1626.  To  Be  buried  in 
the  churchyard  of  Street.  Mentions  Matthew  Pollet's  four  children  of  Walton. 
Thomas,  Robert,  and  George  sons  of  George  Burdharn  of  Butleigh.  Richard  Frye's 
seven  children  of  Street.  Daughter  Katherine  Fry  residuary  legatee  and  executrix. 
Witnesses,  Thomas  Closse  and  William  (W.  R  )  Roode.    Proved  II  Oct-  1626. 


THE  REGISTERS  OF  STREET,  CO.  SOMERSET. 


Dec.  9.       Alice  da.  of  James  Whypie. 
Dec.  27.     John  s.  of  John  Slade. 
Feb.  2.       Agnes  da.  of  Thomas  Marks. 
Feb.  12.      Abraham  s.  of  Abraham  Scot. 
March  20.  Jone  da.  of  Richard  Grimster. 

Marriages. 

April  2.  Anthony  Brodrip  and  Elizabeth  Lotkins. 

May  13.  William  111  and  Alice  Tucker. 

May  14.  John  Coward  and  Agnes  Gundridge. 

June  20.  John  Reede  and  Erminella  Slade. 

Nov.  8.  John  Lacham  and  Elizabeth  Difford. 

Dec  9.  Thomas  Roode  and  Rachel  Fulston. 

1602. 

Christenings, 

May  22.  Alice  dau.  of  Roger  Chapped. 

June  22.  Faith  dau.  of  Elizabeth  Morrice. 

June  30.  William  s.  of  Robert  Amost. 

July  22.  John  s.  of  William  Frve. 

Sept.  20.  John  s.  of  John  Coward. 

Oct.  3.  Thomas  s.  of  John  Reeves. 

Oct.  26.  Grace  dau.  of  John  Crane. 

Oct.  28.  Klizabeth  dau.  of  William  Colson. 

Oct,  81.  Edward  s.  of  John  Wilkins. 

Nov.  24.  Catherine  dau.  of  Roger  James. 

Feb.  2.  Walter  s.  of  Peter  Reeves. 

Feb.  18.  Robert  s.  of  John  Kecne. 

Feb.  22.  John  s.  of  Thomas  Hiatt. 

March  13.  Amies  dau.  of  Bartholomew  Guppy.9 

Marriages. 

April  15.     Henry  Warren  and  Joan  Hiat. 

June  22.     Mr,  Francis  Whittington  and  Anne  Bisse10 

July  IS-      Mr.  John  Wats  and  Mrs.  Margaret  Dyer.11 

Sept.  20.    John  Keen  and  Elizabeth  Carey. 

Jan,  23.      Thomas  Roode  and  Eleanor  Donkin. 


Sept.  10.    Thomas  Jones.12 


Burials. 


9  The  will  of  Bartholomew  Guppie  of  Street  husbandman  dated  10  Jan.  1623, 
mentions,  to  the  church  of  Street  2s.  ;  dau.  Mary  Stower  w.  of  Matthew  Stower  of 
Street  ;  dau.  Joane  Parker  w.  of  Matthew  Parker  of  Street ;  dau.  Agnes  Withie  iv. 
of  William  Withie  of  Northover  in  Glastonbury  ;  dau.  Audrie  Guppie.  under  21. 
Tristram  Gundry.  George  Parker  and  Alice  Parker  son  and  dau.  of  said  Joane 
Parker,    Andrew  Parker.    Andrew  Northerne  of  Bristol  "  my  kinsman."  Servant 

•Walter  Reeves.  Wife  Eleanor  Guppy  residuary  legatee  and  executrix.  Fricndn 
Richard  Ridewood  of  Ditcheat  and  Matthew  Parker  overseers.  Proved  at  Wells 
20  March  1623. 

10  Who  this  Anne  Bisse  was  does  not  af,  present  appear.    See  also  note  2 

11  This  Mr.  John  Wats  does  not  appear  in  the  pedigree  of  Watts  in  t iio  lu'20 
Visitation  of  Somerset.  Attached  to  the  will  of  Christopher  Coward,  of  Ditche.it, 
dated  169S.  is  a  seal  of  arms,  (are;)  on  a  mount  a  tree  (all  j.pr)  over  o>l  en  a  fcts  (a:.) 
three  crexcenfx  (<>/  the  first).  Above  the  shie'd  A.  W.  Watts,  Mrs.  Margaret  Dyer 
was  no  doubt  one  of  the  two  daughters  of  Thomas  Dyer,  of  Street,  gent,  and 
Margaret  his  wife,  daughter  of  Robert  (not  John  as  in  the  Visitation)  Tarry.-',  late  of 
Charde,  gent,  mentioned,  as  having  survived  their  mother,  on  a  brass  in  Mreei 
Chinch. 

11  This  Thomas  Jones  is  no  doubt  the  grandson  mentioned  in  the  will  <>f  William 
Jones  of  Street,  husbandman,  dated  29  Dec  1565.  To  the  Cathedral  4d.  '1'..  the 
poor  of  Street  2s.    Mentions,  Robert  Berte  and  his  son  John  Berte  ;  Alice  Edwards  ; 


4 


THE  REGISTERS  OF  STREET,  CO.  SOMERSET. 


Sept  11  w.  of  Watuond  Talbot. 

Nov.  5  "  of  Boniface  Wilkins. 

Deo.  IS   of  Richard  Cosens,  bapt.  ami  buried. 

Feb.  23   of  Hugh  Pittard.'3 

Jan.  1.    of  Henry  Whittington gent.1"1 

March  1G   dau.  of  Arthur  Gundrie. 

March  23   Whittington,gent.  died.14 

March  24    deceased" 


James  the  6th  King  of  Scotland  proclaimed  King  of  England  at  Wells  in  the  county 
of  Som'set  on  Monday  the  2Sth  day  Mrche  and  at  Glaston.  on  Tuesday  the  29th 
of  the  same  whom  God    long  to  reign  over  us. 

1603. 

Christenings. 
March  31.  Roger  s.  of  John  Roode.15 
April  3.      James  s.  of  Thomas  Roode. 


Richard  Coosens,  owes  testator  money  ;  to  "William  Jones  son  of  Robert  Jones,  a 
coffer,  &c,  31s.  Sd.  in  the  hands  of  Sir  Robert  Adams  (?  priest.  Robert  Adams 
instituted  to  Elme  in  1565.  tide  Weaver's  Somerset  Incumbents),  and  15s.  received 
from  Mr.  William  Marshall.  Residue  to  be  divided  between  Thomas,  William, 
Marian  and  Elizabeth  Jones,  children  of  the  above  Robert  Jones,  deceased,  son  of 
the  testator.  Morse  bought  of  p'son  Huntington  (John  Huntington  instituted  to 
Sampford  Bret  in  1560,  vide  Weaver  Somerset  Incumbents),  for  the  above  Thomas 
Jones.    Proved  16  Jan.  1565. 

13  Hugh  Pittard  of  Street,  will  dated  6  Dec.  1610.  To  be  buried  in  the  church- 
yard of  Street  ;  to  the  poor  of  that  parish  12d.  Son  Matthew  Pittard.  Dau.  Joane 
Pittard.  Dau.  Margaret  Pittard.  Son  Robert  Pittard,  the  lease  of  the  ground 
called  Roughclose  by  estimation  four  acres.  Robert  "son  of  my  son  Robert  Pittard." 
Bartholomew  Guppie  and  John  Keene  the  younger,  overseers.  Wife  Agnes  Pittard, 
residuary. legatee  and  executrix.    Inv.  £113  5s.    Prow  at  Wells  19  Jan.  1610. 

The  following  is  probably  the  will  of  the  father  of  the  above  Hugh  : — 1516  March  20. 
Thomas  Pytterd,  to  be  buried  in  the  churchyard  of  ';  S.  Gyld  of  S  treat."  To  that 
church  12d,  to  the  High  Altar  4d.  Son  Hugh  Pytterd  ;  dau.  Lucy  ( 0  dau.  An. 
Residuary  legatee  and  executrix,  wife  Richard  (sic).  Proved  at  Glastonbury  14  Mav  1547. 

14  This  Henry  Whittington  is  the  son  and  heir  of  Francis  mentioned  in  note  2  (1599), 
but  the  name  of  the  child  who  was  buried  is  quite  gone.  His  own  burial  is  the  next 
entry  but  one,  the  date  being  that  of  his  death,  and  agrees  with  the  date  given  in 
the  Heralds'  Visitation.  He  married  Philippa,  daughter  of  John  Preston,  of  Crickett 
S.  Thomas,  by  whom  he  had  issue  Dorothy,  named  in  the  will  of  her  grandfather, 
John  Preston,  dated  15S3,  married  John  Lancaster  of  Milverton  ;  Bridget,  married 
Christopher  Brodripp  (according  to  the  Visitation  ;  in  the  Register  of  S.  John's, 
Glastonbury,  we  find  the  baptism  .fane,  daughter  of  William  Brodripp,  gent  ,  1  Nov. 
1617,  and  her  burial  on  18th  March  following,  as  also  several  of  the  Preston  family)  ; 
Catherine,  whose  baptism  is  given  above  ;  John,  who  married  Elizabeth,  daughter  of 
Robert  Wyatt,  of  Bristol,  merchant  ;  Andrew,  s.  and  h.,  of  Ivy  Thorne,  who  married 
and  left  issue  ;  Thomas  :  Henry  ;  and  Humphrey. 

13  Will  of  John  Rode  of  Street,  dated  12  Nov.  1515.  To  be  buried  in  the  crmreh- 
yard  of  S.  Gelys  in  Street  ;  to  that  church  3s.  4d.,  to  the  Cathedral  4d.  Names 
sons  John,  Robert,  and  Barnard.  Daughter  Johan.  Residuary  legatee  and  executrix, 
wife  Johan.  Witnesses,  Sir  Wyllyam  Collens,  William  Jonys,  and  William  Rode. 
Proved  at  Wells  15  July  1546-  The  will  of  one  of  the  witnesses  Sir  Wyllyam  Collens 
may  as  well  be  given  here— William  Collyns,  priest,  p'son  of  Strete  and  Walton. 
Will  dated  21  Jan.  1549,  being  sick,  &c.  To  be  buried  near  unto  the  church  porch  of 
Strete,  evyn  before  my  doore.  To  the  poorman's  box  20d,  at  Strete  and  also  at 
Walton.  To  the  repair  of  the  parish  ways  a  quarter  of  dredge  and  two  bushels  of 
wheat.  To  the  High  Rod  a  quarter  of  dredge  and  two  bushels  of  wheat.  To  the 
almshouse  of  Glastonbury  for  the  pore,  two  bushels  of  wheat.  To  Richard  Cosynes 
one  bushel  of  wheat,  two  bushels  of  malt,  and  20d.  To  Agnes  Gromys  one  bushel 
of  dredge.  John  Chedman  one  bushel  of  wheat.  To  Richard  Collyns  my  brother's 
son  half  of  my  wheat  en  mowe  in  the  barton.  To  my  sister  Johanne  a  quarter  of 
wheat  and  a  quarter  of  dredge.    To  Agnes  "my  sister,"  a  featherbed  with  that 


THE  REGISTERS  OF  STREET,  CO.  SOMERSET. 


5 


May  16.  Joane  dau.  of  William  Warren. 

May  21.  Sara  dau.  of  William  Waters. 

June  29.  Alice  dau.  of  Henrye  Warren. 

July  25.  Elizabeth  dau.  of  Thomas  Reeves. 

Aug.  2.  Joane  dau.  of  Thomas  Roode. 

Jan.  20.  Robert  and  Roger  sons  of  John  Bolles. 

Jan.  23.  Mary  dau.  of  Alexander  Dier  gent,  born  Januari  21  betwene  the  houres 

of  11  and  twelve  in  the  forenoone,  and  baptized.10 

March  2.  William  son  of  Richard  Grimster. 

March  ,  .  Eusebie  dau.  of  Richard  Cosins. 

Marriages. 

May  24.      Alexander  Deier  gent,  and  Katherine  Thornburgh.16 
Jan.  27.     John  Browne  and  Alice  Roode. 

Burials. 

April  5.      Margerie  Warke. 
July  6.       Thomas  Slade. 
Aug.  24,     Joan  Hurman. 

Henry  Peeke,  clerk, 

Thomas  Deier,  gent.  \  church 

Henry  Whittington  gent.     J  wardens 

Burials. 


nuriai 
Henry  s.  of  Roger  Serle. 
Alice  w.  of  Francis  Whittington  esquir- 


belongeth  to  the  same,  the  shetts  excepted,  the  coffer  by  the  bedside  with  its  contents 
and  a  chaffer.  John  Pawle  of  Bradley  two  bushels  of  wheat  and  a  sake  of  dredge. 
John  Marten  12d.  Residuary  legatees  and  executors  brother  William  and  sister 
Agnes.  Robert  Hyat  and  Richard  Cosyns  to  be  admitted  to  have  the  oversight  1  that 
the  disposal  of  my  goods  may  be  to  the  honour  of  God  and  the  welth  of  my  soule.' 
Witnesses,  William  Montagew  p'son.  and  Richard  Collyns. 

16  This  Alexander  Dyer  is  mentioned  with  his  wife  in  the  Heralds'  Visitation  1623, 
as  the  son  of  Thomas  Dyer  of  Street  and  Margaret  Parrys  his  wife.  His  wife  is 
given  as  a  daughter  of  John  Thornborow  of  Shadisden,  by  whom  he  had  issue  three 
sons  and  five  daughters  according  to  the  Visitation,  of  whom  Mary  was  one. 

Thomas  Dyer,  gent.,  probably  a  brother  of  this  Alexander,  was  churchwarden  of 
Street  in  1603. 

In  the  will  of  Thomas  Bragge,  of  Moreland,  in  Weston  Zoyland,  dated  23  Jan. 
1571,  he  mentions  a  lease  or  agreement  dated  16  Dec.  13th  Q.  Eliz.  :  to  which  Thomas 
Dyer,  gent.,  Richard  Dyer  Esq.,  and  Edward  Dyer  Esq.  were  parties. 

Elizabeth  Dyer  of  Ivythorne,  in  Street,  will  dated  10  Oct.  1681.  Name.-,,  brother 
Stephen  Dyer,  a  messuage  tenements  and  24  acres  of  land  in  Stogursey  leased  for  99 
years,  to  be  divided  between  Edward  Cooper,  '  my  sister's  son,'  and  Frances  daughter 
of  Gerard  Newcourt  of  Ivythorne,  gent.  Executors  Gerard  Neweourt  ami  Thomas 
Harris  of  Glastonbury,  gent.  Proved  at  Wells  18  March  16S1.  Seal,  shield  helmet 
mantling,  arms,  vn  a  Jess  betic,  three  b<<ars  heads  cmiped.  a  lion  pass.  Crest,  a  boar's 
head  as  in  the  arms.  Gough.  This  seal  was  a  kind  of  office  property,  belonging  to  a 
family  of  Gough  in  the  neighbourhood,  but  frequently  used  fur  wills,  &c. 

17  This  Alice  has  been  referred  to  in  note  2  (1599). 

We  may  here  mention  the  will  of  a  Uichard  Whittington,  of  Long  Ashton,  husband- 
man, whichis  dated  23  Aug  1545.  He  desires  to  be  buried  in  the  churchyard  of  Long 
Ashton.  Gives  to  the  Cathedral  church  of  S.  Andrew  Wells  4d.  To  the  High  Altar 
of  Long  Ashton  Sd.,  and  to  every  Altar  in  the  said  church  lid.  To  the  light  beanie 
there  one  bushell  of  wheat.  Names  Johan  Long  the  elder.  John  Louge  Thomas 
Longe,  Richard  Longe,  Agnes  l.onge,  Johan  f.onge  the  yonger.  Laud  to  Johane 
Longe  the  elder,  remainder  to  John  Longe  and  Richard  Longe.  remainder  to  Thomas 
Phillips  the  elder  and  to  William  Nosse.  Mr.  John  Smith  of  Bristol  merchant  and 
Thomas  Evered  overseers. 

Witnesses  Sir  John  Kowithe  Vicar  of  Long  Ashton  Sir  Henry  Howe  clerk  and 
others. 

Mr.  John  Smith  to  have  a  covered  weyne  with  the  wheels,  two  yoke  and  two  yoke 
chains,  and  a  sullowe  with  the  yeega  arc  and  two  draiggs. 


6 


THE  REGISTERS  OF  STREET,  CO.  SOMERSET. 


  Thomas  s.  of  Bartholomew  Guppy. 

  Henry  Foode. 

  Robert  Woke. 

  Agues  Clothier. 

  Jone  w.  of  John  Reeves.18 

  Rachel  w.  of  Thomas  Roode. 

(End  of  the  loose  leaf,  a  portion  of  which  is  worn  away.  There  are  then  several 
pages  lost,  the  next  entry  being  in  1636.) 

1635. 

?  Upon  the  xxiii  day  of  October  Anno  Dno  1635  Walter19  Ralegh  instituted  into  the 
p'sonage  of  Streate  to  be  toke  quiet  and  peacable  possession  of  the  church  of  Streate 
aforesaid,  with  all  the  right  members  &  appertenances  thereto  belonging  in  the 
presence  of 

Tho.  Close,  clerke  Tho.  Smyth,  clerke  Thomas  Helliar  and  others. 
Upon  the  22nd  of  November  1635  Mr.  Walter  Kalcgh  instituted  into  the  p'sonage 
of  Streate,  subscribed  all  the  39  Articles  of  religion  agreed  upon  in  the  convocation 
(1562)  in  the  pish  church  of  Streate  in  the  time  of  divine  service  and  gave  his 
dasyned  assent  and  consent  therunto  in  the  p'sence  of  the  whole  congregation 
witnesses  there  unto 

Tho.  Clyfe  clerk 
Tho.  Smyth  clerk 
Tho.  Rush  Thomas  Hellier 
and  many  others. 


18  Walter  Reeves  the  younger  of  Street,  husbandman,  will  dated  1  Jan.  1635.  To 
be  buried  in  the  churchyard  of  Street.  Names,  brothers  Leonard  Reeves,  k  William 
Reeves,  and  sister  Katherine  Reeves,  all  20s.  each  before  the  24  th  of  dune  next. 
The  said  Katherine  to  have  a  cow  but  her  father  to  have  the  milk  during  his  life. 
Mother-in-law  Mary  Reeves.  Father  Peter  Reeves  residuary  legatee  and  executor. 
The  following  are  owing  to  him,  from  Stephen  Stiverd  and  Christopher  Stiverd 
£5  6s.  Sd..  from  Edward  Hull  X5,  from  John  Makethe  the  elder  4s.  6d.,  from  John 
Martin  of  Burnham  13s.  The  testator  owes,  to  Tristram  Gundry  £2  16s.,  to  his 
sister  Katherine  Heeves  15s.  in  payment  of  which  he  gives  her  the  20s.  above;  to 
Mr.  Tavlor  10s.  6d.  ;  to  Benjamin  Marshall  6s.  Total  of  Inv.  ±'16  Is.  Sd.  Prov.  at 
Wells  SO  Feb.  1635. 

19  This  Walter  Raleigh  was  the  second  son  rf  Sir  Carew  Raleigh,  of  Fardell,  co. 
Devon,  and  of  Downton,  in  the  county  of  Wilts,  and  a  nephew  of  the  renowned 
courtier  Sir  Walter  Raleigh.  He  was  born  in  1586,  according  to  the  record  of  his 
matriculation  on  entering  Magdalen  College,  Oxford,  5  Nov.  1602,  he  being  then 
given  .as  sixteen,  he  took  his  15. A.  11  June  1605,  MA.  2  June  1608,  D.D.  31  Aug. 
1636.  He  was  appointed  Dean  of  S.  Burian  in  1638,  and  instituted  Dean  of  Wells 
22  Jan.  1641,  he  was  then  Chaplain  in  Ordinary  to  King  Charles  I  ,  and  we  find  him 
present  at  a  Chapter  held  1  April  1612,  when  two  months  residence  were  allowed  to 
him,  he  having  been  in  attendance  on  the  King,  and  he  appears  frequently  as  present 
at  Chapter  meetings,  but  after  1644  there  is  a  blank  in  the  Chapter  Acts,  two-thirds 
of  the  volume  being  blank.  Dr.  Raleigh,  at  the  same  time  that  he  hold  Chedzoy  and 
Street,  also  held  the  livings  of  Wilton  S.  Mary  and  Elingdon,  also  Wroughton,  co. 
Wilts,  being  presented  to  the  former  in  1621  and  the  latter  in  1632.  We  have  above 
the  record  from  the  Kegister  of  his  institution  to  the  living  of  Street,  and  the  entry 
in  the  Register  of  Chedzoy  shews  when  he  took  possession  of  that  living,  which  from 
the  frequent  entries  of  the  baptisms  and  burials  of  his  children  in  the  register,  he 
appears  to  have  made  his  usual  place  of  residence,  until  he  became  Dean  of  Wells.  Dr. 
Raleigh,  who  was  sometime  chaplain  to  William,  Carl  of  Pembioke  (indeed  no  eccle- 
siastical preferment  seems  to  have  been  refused  by  him  for  he  was  also  a  minor  canon, 
or  priest  vicar,  of  Wells  Cathedral),  is  recorded  to  have  been  plundered  as  a  Royalist, 
taken  prisoner  at  Bridgewater  and  murdered  10  Oct.  1646,  and  was  buried  w  ithin  his 
Cathedral  Church  at  Weils,  but  no  monument  to  his  memory  of  any  kind  remains, 
and  the  hegi>ters  prior  to  1660  are  lust  or  have  been  destroyed.  We  possess  no 
record  of  his  marriage,  but  the  arms  impaled  on  his  seal  (my.  S  battle-airs  »a.)  are 

those  of  Gibbes,  and  .she  is  called  "  filiam           Gibbes"  in  the  Visitation  of  Wilts 

in  1623. 


THE  REGISTERS  OF  STREET,  CO.  SOMERSET. 


7 


1636. 

Christenings. 

April  18.    John  s.  of  John  Hiet  &  Alice  his  w. 

July  24.     Williams,  of  Matthew  Stower  &  Mary  his  w. 

Sept.  4.      Mary  da.  of  Edward  Warreu  &z  Jone  his  w. 


The  will  of  Dr.  Raleigh  styles  him  "  Walter  Raleigh,  D.D.,  parson  of  Chedzoy," 
and  in  it  he  names  his  children  George,  Henry,  Dorothy,  Lucy,  Walter,  Mary,  John, 
and  Elizabeth  ;  his  brother  George  Ualeigh,  and  sister  Elizabeth  Wroughton  ;  also  his 
cousin  Henry  Poole  of  Saperton,  eo.  Gloucester.  The  will  was  proved  in  London  by 
his  widow  Mary  Raleigh  on  the  23  June  1648.  The  will  of  his  widow  is  in  the 
Probate  Registry  at  Wells,  it  calls  her  "  Mary  Raleigh  widow,  of  Chedzoy  gentle- 
woman "  and  is  dated  14  May  1662  14  Charles  II.,  by  it  she  bequeaths  to  her  son 
Henry  Haleigh  land,  arable  and  pasture  let  to  Henry  Harmon  of  Chedzoy  husband- 
man, with  half  an  acre  in  Northfields  and  lands  called  Dippitt  &c.  &c — -To  her  son 
John  Raleigh  her  dwelling  house  with  land  in  Chedzoy,  formerly  Edwards'.  To  her 
son  Walter  Ualeigh  a  house  and  lands.  To  daughter  Mrs.  Mary  Robenson,  land. 
Karnes  granddau.  Elizabeth  Robenson  ;  granddau.  Jane  Robenson.  To  daughter 
Raleigh  a  house  and  land.  To  daughter  Mrs.  Dorothy  Fitch  20s.  To  granddau. 
Mrs.  Mary  Fitch  £3.  Servant  Margaret  Worweth  £2.  Servant  Katherine  Jones  £1. 
To  the  poor  of  Chedzoy  £2.  Sons  Henry  Raleigh,  Walter  Raleigh,  and  John  Raleigh 
to  each  the  £20  given  to  them  by  their  father  in  his  will.  Son  George  Raleigh  to  be 
residuary  legatee  and  executor,  who  proved  the  will  at  Wells  19  Sept.  1662.  Seal. 
An  oval  with  a  plain  shield  charged  with,  a  bend  Inzenyy,  impaling  three  battle-axes. 

By  the  kind  permission  of  the  Rev.  G-  R.  Mullens,  M.A.,  the  present  Rector  of 
Chedzoy,  I  have  gone  over  the  Register  of  that  parish  from  the  institution  of  Walter 
Raleigh  to  1680.  The  coming  of  Walter  Raleigh  to  Chedzoy  is  recorded  by  the 
following  quaint  note  in  the  Register  : — ';  Upon  14th  day  of  June  in  the  yeare  1621 
Walter  Ralegh  was  inducted  Parson  of  Chedsey  by  John  Morley,  Vicar  of  North 
Petherton,  and  did  toll  the  bell  when  he  tooke  possession  and  did  reade  his  articles 
on  the  Sunday  following  being  the  17th  day  of  the  said  moneth  of  June  in  the  after- 
noone  in  time  of  divine  service  in  the  audience  of.  the  whole  congregacon."  In  the 
margin  is  written  "  1621  14  June  Walter  Ralegh  entered  Parson  of  Chedsey."  All 
the  Raleigh  entries  in  the  Register  follow  the  same  wording  only  varying  with 
the  progress  of  the  Dean's  preferments  which  makes  them  rather  interesting  ;  thus 
from  1625  to  1637  he  is  styled  simply  Rector  of  Chedzoy,  in  163S-39  he  is,  "  Sacre  : 
Theolog  :  D'ris,  Decani  St.  Burians,"  as  well  as  Rector  of  Chedzoy  ;  in  1643,  he  first 
appears  as  Dean  of  Wells,  and  it  is  the  last  entry  of  the  name  in  the  Register,  which 
is  somewhat  singular,  as  in  1662  his  widow  calls  herself  "of  Chedzoy  "  and  leaves  a 
good  deal  of  land  in  the  parish  to  her  children.  Nor  do  the  wills  at  Wells  help  us, 
though  there  is  among  them  the  will  of  a  William  Rawleigh  of  Priston  yeoman 
dated  6  Aug.  1730.  It  names  his  brother-iu-law  Joseph  Light  of  Charlcomb,  joiner  ; 
his  cousin  William  Light,  sou  of  brother-in-law  John  Light  of  Dundry.  There  is  no 
armorial  seal,  nor  was  the  will  ever  proved,  although  left  at  the  Probate  Registry. 
The  following  portion  of  the  Raleigh  pedigree  does  not  appear  (except  the  father, 
grandfather  and  uncle  of  the  Dean)  in  Vivian's  Visitations  of  Devon,  and  may 
therefore  well  appear  here,  the  little  that  is  repeated  being  only  to  show  clearly  the 
connection  with  the  renowned  Sir  Walter  Raleigh,  and  it  seems  quite  sufficient  to 
give  the  dates  from  the  registers  of  Chedzoy  in  this  pedigree,  and  ot  to  give  all  the 
entries  separately  and  in  full. 

Walter  Raleigh,  of  Far-^Katherine,  3rd  wife,  da.  of  Sir  Philip  Champernoune,  of 


del,    in  Cornwood, 

s 

Modbury 

Devon. 

by  whom 

Gilbert. 

L  

Sir  Walter  Raleigh,=f     Sir  Carew   Riileigh, ^Dorothea,  da.  of  Sir  Thomas  Wrough- 


the  great  navigator,  I  second  son  to  leavi 
courtier,  and  author.  |      legitimate  issue. 

A 


ton,  Knt.,  ami  relict  of  Sir  John 
Thynne,  of  Lungleate,  Wilts. 


8 


THE  REGISTERS  OF  STREET,  CO.  SOMERSET. 


Sept.  25.  Elizabeth  da.  of  Gregory  Amosse  &  Alice  his  w.20 

Oct.  9.  Ann  da.  of  Edward  Taylor  &  Agnes  his  w. 

Nov.  1.  Jone  da.  of  Robert  Amosse  &  Jone  his  w. 

Nov.  8.  Philip  s.  of  John  Grimster  k  Susanna  his  w. 

Oct.  4  (sic)  John  s.  Thomas  Kellway  k  Emlin  his  w. 

Dec.  11.  Emlin  da.  of  William  Meade  &  Alice  his  w. 

Jan.  1.  William  s.  of  Robert  Reeves  k  Mary  his  w. 


Gilbert  Raleigh,  of= 
Downton,  Wilts,s.and 
h.,  living  1623,  vide 
Visit,  of  Wilts. 


Walter  Raleigh,  2nd 
son,  aged  6  months 
in  1623,  matric.  12 
July  1639,  set.  16 
years,  from  Magdalen 
Coll.,  Oxon. 


:Lucy,  da.  of  Giles 
Wrought  on,  by  Lady 
Katherine  Pawlett, 
da.  of  the  Marquis  of 
Winchester. 


George  Raleigh, f  named 
in  the  will  of  his  brother 
Walter. 


 1 — 1 

Katherine, 


act. 


years  in  1623. 

Anna,  ret.  3  years 
in  1623. 


Walter  Raleigh,  2nd  son,  borm 
in  1586,  matric.  from  Magdalen 
Cull.,  Oxon,  5  Nov.  1602,  and 
then  aged  16,  Rector  of  Street 
and  Chedzoy ,  and  Dean  of  Wells. 
Arms.  Gu  a  bend  lozengy  arg. 
imp.  Arg.  three  battle-axes  sa. 


Gilbert  Raleigh,  s.  and- 
h.,  a)t.  2  years  in  1623, 
of  Magdalen  Coll., Oxon, 
matric.  9  Feb.  1638-9, 
act- 15  ann.  of  Downton, 
M.P.  1661  till  his  death 
in  1675. 


George,  bapt.  2S  Julv= 
1625,*  t;  mar.  lie.  da. 
29  Aug.  1663,  as  "  of 
Chedsey,"  batch.,  aged 
30,  to  mar.  at  S.  Edm. 
Bury,  Newmarket,  or 
Rysbrooke  (i.e.  Rush- 
brooke),  co.  Suff. 


Sir  Charles  Raleigh  = 
of  Downton,  matric. 
21  May  1669,  ret.  16, 
at  Magdalen  Coll., 
Oxon,  knighted  1 
Aug.  1681,  M.P.for 
Downton  1685  to 
1689,  died  before 
May  16  .  . 


-Frances,  da.  of  Robert  Ernely,= 
of  S.  Martin-in-the-Field,  mar. 
lie  dat.  7  Oct.  1672  to  Charles 
Raleigh,  she  then  about  21  and  a 
spinster,  and  he  a  batch,  about 
21,  to  mar.  at  S.  Martin-in-the- 
Field,  S.  Dunstan-in-the-West, 
or  at  S.  Margaret,  Westminster. 


:Judith,  da.  of  .. 
Jermyn,  of  Rush- 
brooke,  co.  Suffolk, 
in  mar.  lie.  said  to 
.be  a  spinster,  aged 
24. 


:Francis  Cole,  of 
Middlesex,  Esq., 
mar.lic.3Aug.1699, 
he  a  batch,  aged 
near  40,  and  she  a 
wid.  aged  40  and 
upwards,  to  marry 
at  Chiswick  or 
Brentford. 


Mary, 
da. of  ... 
Gibbes. 
Will 
dated 
14  May 
1602.  . 

 1 

Henry, 
bapt.  5* 
Junct 
1626.; 


 1 

Walter, 
bapt.* 
29  Mavf 
1630.1 


John,  bapt.  18    Carew,  bapt.  31    Lucy,  bapt.  21     Martha,  bapt.  19 
June  1631.*  t;     Dec.  163S,  bur.    June  1627,  bur,     Dec.  1628.* 
31  Jan.  1639.*      21  Jan.  1613.*  t 


Fitch. 


Mary.t  %=f   Elizabeth, 

Roben-    bapt.  6  Apr. 
I  son.        1635.*  t  % 


"1 
Jane.J 


Upton,  a  da., 
bapt.  31  Aug. 
1637,  bur.  1 
Jan.  1639.  * 


l  1  

Jane,  bapt.  8  Dorothy.f+ 
Oct.1632.bur. 

26  May  1634.*  J 

Mary  4  Elizabeth.  J 

20  This  Gregory  is  probably  the  son  named  in  the  will  of  Robert  Amosse  of  Street, 
dated  14  March  1607.  He  desires  to  be  buried  in  the  churchyard  of  Street.  He 
names  sons  Gregory,  William,  and  Robert.  Daughter  Joan,  to  each  of  whom  he 
gives  a  cow,  which  he  describes,  the  daughter  having  a  red  cow  called  Cherry,  and  a 
two-year-old  heifer.  Wife  Elizabeth  residuary  legatee  and  executrix.  Overseers 
Thomas  Roode  and  Matthew  Parker  of  Street.  "  Proved  at  Wells  23  July  1607. 

*  From  the  Chedzoy  Parish  Register. 

f  Named  in  the  will  of  Dean  Raleigh  above. 

t  Named  in  the  will  of  Mary  Raleigh,  relict  of  the  Dean  above. 


n  %